- Company Overview for HARRIS AND HOOLE LIMITED (08094781)
- Filing history for HARRIS AND HOOLE LIMITED (08094781)
- People for HARRIS AND HOOLE LIMITED (08094781)
- Charges for HARRIS AND HOOLE LIMITED (08094781)
- More for HARRIS AND HOOLE LIMITED (08094781)
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) |
---|---|---|---|
27 Jun 2016 | AP01 | Appointment of Dr Gerald William Ford as a director on 23 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Adam Peter Fowle as a director on 23 June 2016 | |
24 Jun 2016 | TM02 | Termination of appointment of Tesco Secretaries Limited as a secretary on 23 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Benedict James Price as a director on 23 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Eleni Savva as a director on 23 June 2016 | |
24 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 22 June 2016
|
|
24 Jun 2016 | AD01 | Registered office address changed from Moonraker Point 63 Great Suffolk Street London England SE1 0BU England to 2nd Floor 3 Neal Street London WC2H 9PU on 24 June 2016 | |
22 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
17 May 2016 | AP01 | Appointment of Eleni Savva as a director on 4 May 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Robert Alexander Bray as a director on 8 April 2016 | |
07 Mar 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
08 Jan 2016 | AD01 | Registered office address changed from 1a New Street London EC2M 4TP to Moonraker Point 63 Great Suffolk Street London England SE1 0BU on 8 January 2016 | |
29 Dec 2015 | CH04 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 | |
21 Nov 2015 | AA | Full accounts made up to 1 March 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Michael Joshua Kaplan as a director on 2 August 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Nicholas Gordon Tolley as a director on 2 August 2015 | |
24 Jul 2015 | AP01 | Appointment of Adam Peter Fowle as a director on 21 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Robert Alexander Bray as a director on 21 July 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
03 Mar 2015 | TM01 | Termination of appointment of Michael Thomas Bieder Holmes as a director on 28 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 | |
01 Dec 2014 | AA | Full accounts made up to 23 February 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Nicholas Tolley on 1 October 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|