Advanced company searchLink opens in new window

HARECASTLE MEWS LIMITED

Company number 07139239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2019 TM02 Termination of appointment of Rebecca Claire Poppleton as a secretary on 28 February 2019
20 Feb 2019 AP01 Appointment of Miss Amie Scahill as a director on 10 February 2019
20 Feb 2019 TM01 Termination of appointment of Rosemary Scahill as a director on 1 February 2018
15 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
30 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 7
20 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
24 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 7
05 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
25 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 7
25 Jun 2014 CH01 Director's details changed for Mr Mark Anthony Batch on 25 June 2014
09 Jun 2014 AP01 Appointment of Miss Debbie Goode as a director
02 Jun 2014 AP01 Appointment of Mr David Brewster as a director
21 May 2014 AD01 Registered office address changed from 75 Mosley Street Manchester M2 3HR on 21 May 2014
20 May 2014 AP01 Appointment of Mr Mark Anthony Batch as a director
20 May 2014 TM02 Termination of appointment of Debbie Goode as a secretary
20 May 2014 AP03 Appointment of Miss Rebecca Claire Poppleton as a secretary
20 May 2014 TM01 Termination of appointment of Philip Manson as a director
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 7
15 Apr 2014 AP03 Appointment of Debbie Ann Goode as a secretary
15 Apr 2014 AP01 Appointment of Tracey Lynch as a director
15 Apr 2014 AP01 Appointment of Kellie Lowe as a director