Advanced company searchLink opens in new window

HARMAC HOUSE LIMITED

Company number 08133441

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)
20 Oct 2016 AP01 Appointment of Mr Xiaoyong Huang as a director on 11 October 2016
20 Oct 2016 TM01 Termination of appointment of Xiaofang Qiu as a director on 18 October 2016
03 May 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Feb 2016 TM01 Termination of appointment of John Psaras as a director on 1 February 2016
08 Jan 2016 CH01 Director's details changed for Mrs Xiaofang Qui on 8 January 2016
05 Jan 2016 CH01 Director's details changed for Mrs Xiaofong Qui on 5 January 2016
24 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
24 Dec 2015 AD01 Registered office address changed from 3 Maple Close, Storth Lane South Normanton Alfreton Derbyshire DE55 3BH England to 3 Maple Close, Storth Lane South Normanton Alfreton Derbyshire DE55 3BH on 24 December 2015
23 Dec 2015 AD01 Registered office address changed from 5 Whitburn Court Bridgnorth Shropshire WV16 4QN to 3 Maple Close, Storth Lane South Normanton Alfreton Derbyshire DE55 3BH on 23 December 2015
23 Dec 2015 AP01 Appointment of Mrs Xiaofong Qui as a director on 16 December 2015
31 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
19 Jun 2014 CERTNM Company name changed oakfurniturerange LTD\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
22 May 2014 AD01 Registered office address changed from C/O Dsn Accountants Limited Barn 8 Room 4 Dunston Business Village Stafford Road Stafford ST18 9AB England on 22 May 2014
09 May 2014 AD01 Registered office address changed from C/O Dsn Accountants Limited Offices 1 & 2 Top Corner Market Street Penkridge Stafford ST19 5DH United Kingdom on 9 May 2014
15 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 TM01 Termination of appointment of David Jenkins as a director
22 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
11 Oct 2012 AD01 Registered office address changed from Park Hill Lodge Shatterford Lakes Bridgnorth Road Bewdley Worcestershire DY12 1TW United Kingdom on 11 October 2012
03 Oct 2012 TM01 Termination of appointment of Colin Mccarthy as a director
06 Jul 2012 AP01 Appointment of Mr Colin Mccarthy as a director
06 Jul 2012 NEWINC Incorporation