- Company Overview for HARMSWORTH HOMES LIMITED (09197119)
- Filing history for HARMSWORTH HOMES LIMITED (09197119)
- People for HARMSWORTH HOMES LIMITED (09197119)
- Charges for HARMSWORTH HOMES LIMITED (09197119)
- More for HARMSWORTH HOMES LIMITED (09197119)
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) |
---|---|---|---|
05 May 2020 | MR01 | Registration of charge 091971190009, created on 1 May 2020 | |
10 Jan 2020 | MR01 | Registration of charge 091971190008, created on 10 January 2020 | |
03 Dec 2019 | MR01 | Registration of charge 091971190007, created on 29 November 2019 | |
30 Sep 2019 | MR01 | Registration of charge 091971190006, created on 20 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
31 May 2019 | MR01 | Registration of charge 091971190005, created on 24 May 2019 | |
21 May 2019 | MR01 | Registration of charge 091971190004, created on 21 May 2019 | |
09 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Feb 2019 | MR01 | Registration of charge 091971190003, created on 12 February 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
09 Aug 2017 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN on 9 August 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
13 Sep 2016 | CH01 | Director's details changed for Mr Matthew Thomas Ritchie on 1 August 2016 | |
06 Sep 2016 | MR01 | Registration of charge 091971190002, created on 5 September 2016 | |
18 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Apr 2016 | MR01 | Registration of charge 091971190001, created on 31 March 2016 | |
11 Jan 2016 | CH01 | Director's details changed for Mr Matthew Thomas Ritchie on 1 January 2016 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH01 | Director's details changed for Mr Aaron Maurice Brown on 21 August 2015 | |
28 Nov 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 December 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from The Barn, Harmsworth Farm Botley Road Curbridge Southampton SO30 2HB United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 28 November 2014 |