- Company Overview for HARLOUSTE LIMITED (08356037)
- Filing history for HARLOUSTE LIMITED (08356037)
- People for HARLOUSTE LIMITED (08356037)
- More for HARLOUSTE LIMITED (08356037)
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) |
---|---|---|---|
21 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
21 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Ben Mccambridge as a director on 9 July 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
14 Jan 2019 | PSC04 | Change of details for Mrs Letita Reid as a person with significant control on 14 January 2019 | |
14 Jan 2019 | PSC04 | Change of details for Miss Letita Gough as a person with significant control on 11 February 2017 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Apr 2017 | AP01 | Appointment of Mrs Letitia Reid as a director on 6 April 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Peter Mccambridge as a director on 13 January 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Gerard Patrick Reid as a director on 13 January 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 37-39 Ludgate Hill Birmingham B3 1EH to 1 st Pauls Square St. Pauls Square Birmingham B3 1QU on 23 August 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
24 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Sep 2014 | AP01 | Appointment of Miss Aoife Mary Reid as a director on 6 April 2013 | |
26 Sep 2014 | AP01 | Appointment of Miss Ginette Reid as a director on 6 April 2013 | |
26 Sep 2014 | AP01 | Appointment of Miss Orla Mccambridge as a director on 6 April 2013 |