- Company Overview for PHARRE LIMITED (08835221)
- Filing history for PHARRE LIMITED (08835221)
- People for PHARRE LIMITED (08835221)
- Charges for PHARRE LIMITED (08835221)
- More for PHARRE LIMITED (08835221)
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) |
---|---|---|---|
08 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
22 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
19 Jan 2017 | TM01 | Termination of appointment of Henry Robert Benedict Scrase as a director on 4 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Henry Robert Benedict Scrase as a director on 4 January 2017 | |
01 Dec 2016 | MR01 | Registration of charge 088352210003, created on 22 November 2016 | |
01 Dec 2016 | MR01 | Registration of charge 088352210004, created on 22 November 2016 | |
24 Nov 2016 | MR05 | Part of the property or undertaking has been released from charge 088352210001 | |
21 Oct 2016 | AP01 | Appointment of Mr Henry Robert Benedict Scrase as a director on 20 October 2016 | |
06 Oct 2016 | MR01 | Registration of charge 088352210002, created on 30 September 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
29 Oct 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
13 Jun 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 30 June 2014 | |
25 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
24 Mar 2014 | MR01 | Registration of charge 088352210001 | |
05 Feb 2014 | TM01 | Termination of appointment of Ian Wood-Smith as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Neal Morris as a director | |
04 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2014 | AP04 | Appointment of Speafi Secretarial Limited as a secretary | |
07 Jan 2014 | NEWINC |
Incorporation
|