HAREBRIDGE MANAGEMENT COMPANY LIMITED
Company number 06768678
- Company Overview for HAREBRIDGE MANAGEMENT COMPANY LIMITED (06768678)
- Filing history for HAREBRIDGE MANAGEMENT COMPANY LIMITED (06768678)
- People for HAREBRIDGE MANAGEMENT COMPANY LIMITED (06768678)
- More for HAREBRIDGE MANAGEMENT COMPANY LIMITED (06768678)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | AD01 | Registered office address changed from Maple Barn Priory Green Edwardstone Sudbury Suffolk CO10 5PP England to Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 28 September 2015 | |
17 Sep 2015 | TM02 | Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 14 September 2015 | |
17 Sep 2015 | AP03 | Appointment of Mr Ian Andrew Edgington as a secretary on 14 September 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to Maple Barn Priory Green Edwardstone Sudbury Suffolk CO10 5PP on 17 September 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
22 Apr 2014 | AP04 | Appointment of Homes & Watson Partnership Ltd as a secretary | |
28 Mar 2014 | TM02 | Termination of appointment of Alan Eldret as a secretary | |
28 Mar 2014 | AD01 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England on 28 March 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY England on 23 October 2013 | |
07 Oct 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
17 Sep 2013 | AD01 | Registered office address changed from 67 Third Avenue Frinton on Sea Essex CO13 9EF on 17 September 2013 | |
17 Sep 2013 | AD02 | Register inspection address has been changed from 67 Third Avenue Frinton-on-Sea Essex CO13 9EF England | |
20 Nov 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
31 Oct 2011 | CH01 | Director's details changed for Doreen Yvonne Griggs on 31 October 2011 | |
31 Oct 2011 | CH03 | Secretary's details changed for Alan James Eldret on 9 August 2010 | |
31 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
31 Oct 2011 | CH01 | Director's details changed for Ian Andrew Edgington on 1 April 2011 | |
31 Oct 2011 | AD02 | Register inspection address has been changed from Yew Tree Cottage Lew Bampton Oxfordshire OX18 2BB |