Advanced company searchLink opens in new window

HARLOUSTE LIMITED

Company number 08356037

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)
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
  • GBP 50
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
  • GBP 50
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