- Company Overview for HARLOW OPERATIONS LIMITED (09227383)
- Filing history for HARLOW OPERATIONS LIMITED (09227383)
- People for HARLOW OPERATIONS LIMITED (09227383)
- Charges for HARLOW OPERATIONS LIMITED (09227383)
- More for HARLOW OPERATIONS LIMITED (09227383)
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) |
---|---|---|---|
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
22 Feb 2021 | AP01 | Appointment of Mr Lee Myall as a director on 22 February 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
09 Apr 2020 | MR01 | Registration of charge 092273830005, created on 3 April 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Johannes Antonius Jacobus Luycks as a director on 31 October 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
27 Mar 2019 | PSC07 | Cessation of Harlow Dc Llp as a person with significant control on 7 February 2019 | |
27 Mar 2019 | PSC02 | Notification of Kao Data Limited as a person with significant control on 7 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Kao Data Campus London Road Harlow CM17 9NA on 28 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Amy Nicole Lejune as a director on 26 February 2019 | |
28 Feb 2019 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 26 February 2019 | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 7 February 2019
|
|
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Dec 2018 | MR01 | Registration of charge 092273830004, created on 11 December 2018 | |
19 Nov 2018 | MR01 | Registration of charge 092273830003, created on 9 November 2018 | |
16 Nov 2018 | MR01 | Registration of charge 092273830002, created on 9 November 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
20 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
09 Jul 2018 | AP01 | Appointment of Ms Amy Nicole Lejune as a director on 24 November 2017 | |
15 Jun 2018 | SH02 | Sub-division of shares on 1 May 2018 | |
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
22 May 2018 | AP01 | Appointment of Mr Craig Alaister Wilson as a director on 18 April 2018 |