- Company Overview for HARWORTH SECRETARIAT SERVICES LIMITED (08223049)
- Filing history for HARWORTH SECRETARIAT SERVICES LIMITED (08223049)
- People for HARWORTH SECRETARIAT SERVICES LIMITED (08223049)
- More for HARWORTH SECRETARIAT SERVICES LIMITED (08223049)
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) |
---|---|---|---|
09 Jun 2016 | AP01 | Appointment of Mr Christopher Michael Birch as a director on 9 June 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Michael Richardson as a director on 29 February 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Andrew Michael David Kirkman as a director on 19 January 2016 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
03 Aug 2015 | CH01 | Director's details changed for Mr Geoffrey Keith Howard Mason on 1 July 2015 | |
01 May 2015 | TM01 | Termination of appointment of Jeremy Richard Hague as a director on 30 April 2015 | |
01 May 2015 | AP01 | Appointment of Mr Michael Richardson as a director on 30 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from Sheffield Business Centre Europa Link Sheffield England S9 1XZ to Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG on 14 April 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
09 Oct 2014 | TM01 | Termination of appointment of Theresa Casey as a director on 18 June 2014 | |
09 Oct 2014 | AP01 | Appointment of Geoffrey Keith Howard Mason as a director on 1 September 2014 | |
20 May 2014 | AA | Accounts for a dormant company made up to 28 December 2013 | |
03 Dec 2013 | AD01 | Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom on 3 December 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
29 Jul 2013 | TM01 | Termination of appointment of Geoffrey Mason as a director | |
02 Jul 2013 | AP01 | Appointment of Theresa Casey as a director | |
17 Apr 2013 | CERTNM |
Company name changed uk coal secretariat services LIMITED\certificate issued on 17/04/13
|
|
22 Jan 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
07 Jan 2013 | AP01 | Appointment of Mr Jeremy Richard Hague as a director | |
07 Jan 2013 | TM01 | Termination of appointment of David Brocksom as a director | |
31 Dec 2012 | AP01 | Appointment of Mr David Graham Brocksom as a director | |
31 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2012 | NEWINC | Incorporation |