- Company Overview for HARRISON GARDNER HOLDINGS LIMITED (08887506)
- Filing history for HARRISON GARDNER HOLDINGS LIMITED (08887506)
- People for HARRISON GARDNER HOLDINGS LIMITED (08887506)
- Charges for HARRISON GARDNER HOLDINGS LIMITED (08887506)
- More for HARRISON GARDNER HOLDINGS LIMITED (08887506)
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) |
---|---|---|---|
22 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Oct 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
05 Jun 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
26 Nov 2014 | MR01 | Registration of charge 088875060001, created on 19 November 2014 | |
20 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 17 September 2014
|
|
11 Sep 2014 | TM01 | Termination of appointment of Paul Douglas Land as a director on 20 August 2014 | |
08 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 20 August 2014
|
|
08 Sep 2014 | TM01 | Termination of appointment of Paul Douglas Land as a director on 20 August 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Daniel Benjamin Hugo Harrison as a director on 20 August 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Jonathan David Harrison as a director on 20 August 2014 | |
30 Jul 2014 | CERTNM |
Company name changed citinext LIMITED\certificate issued on 30/07/14
|
|
30 Jul 2014 | CONNOT | Change of name notice | |
22 Jul 2014 | AP01 | Appointment of Mr Paul Douglas Land as a director on 3 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 3 July 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 July 2014 | |
11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|