- Company Overview for IAN HARBIDGE LIMITED (08389482)
- Filing history for IAN HARBIDGE LIMITED (08389482)
- People for IAN HARBIDGE LIMITED (08389482)
- Charges for IAN HARBIDGE LIMITED (08389482)
- More for IAN HARBIDGE LIMITED (08389482)
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) |
---|---|---|---|
02 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
11 Feb 2023 | PSC04 | Change of details for Miss Brittany Harbidge as a person with significant control on 5 February 2023 | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Oct 2021 | MR04 | Satisfaction of charge 083894820001 in full | |
28 Oct 2021 | MR04 | Satisfaction of charge 083894820002 in full | |
20 Aug 2021 | PSC04 | Change of details for Miss Brittany Harbidge as a person with significant control on 24 July 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Mrs Amanda Louise Harbidge on 24 July 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Mr Ian Arthur Joseph Harbidge on 24 July 2021 | |
20 Aug 2021 | PSC04 | Change of details for Miss Brittany Harbidge as a person with significant control on 24 July 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mr Ian Arthur Joseph Harbidge as a person with significant control on 24 July 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
14 Feb 2020 | PSC01 | Notification of Brittany Harbidge as a person with significant control on 6 April 2016 | |
23 Jan 2020 | CH01 | Director's details changed for Mr Ian Arthur Joseph Harbidge on 22 November 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Mrs Amanda Louise Harbidge on 22 November 2019 | |
23 Jan 2020 | PSC04 | Change of details for Mr Ian Arthur Joseph Harbidge as a person with significant control on 22 November 2019 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from Ash 2-4 Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY United Kingdom to 36a Market Street New Mills High Peak SK22 4AA on 4 September 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from 36a Market Street New Mills High Peak SK22 4AA England to Ash 2-4 Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY on 30 August 2019 |