Advanced company searchLink opens in new window

HARWORTH SECRETARIAT SERVICES LIMITED

Company number 08223049

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2012 NEWINC Incorporation