- Company Overview for HARMAC HOUSE LIMITED (08133441)
- Filing history for HARMAC HOUSE LIMITED (08133441)
- People for HARMAC HOUSE LIMITED (08133441)
- More for HARMAC HOUSE LIMITED (08133441)
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
|
|
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
|
|
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
|
|
19 Jun 2014 | CERTNM |
Company name changed oakfurniturerange LTD\certificate issued on 19/06/14
|
|
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
|
|
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 |