Advanced company searchLink opens in new window

HARMSWORTH HOMES LIMITED

Company number 09197119

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)
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
  • GBP 2
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