- Company Overview for HARE AND RANSOME JOINERY LTD (09310774)
- Filing history for HARE AND RANSOME JOINERY LTD (09310774)
- People for HARE AND RANSOME JOINERY LTD (09310774)
- More for HARE AND RANSOME JOINERY LTD (09310774)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
16 Apr 2024 | PSC05 | Change of details for Shaws of Darwen Limited as a person with significant control on 4 April 2024 | |
16 Apr 2024 | CH04 | Secretary's details changed for Springfield Secretaries Limited on 4 April 2024 | |
03 Apr 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
23 Feb 2024 | AD01 | Registered office address changed from 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR England to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
14 Mar 2022 | AA | Unaudited abridged accounts made up to 29 June 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 29 June 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 29 June 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
11 Jun 2019 | AA | Unaudited abridged accounts made up to 29 June 2018 | |
21 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
21 Nov 2017 | AP04 | Appointment of Springfield Secretaries Limited as a secretary on 1 September 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Aug 2017 | PSC02 | Notification of Shaws of Darwen Limited as a person with significant control on 1 August 2017 | |
01 Aug 2017 | PSC07 | Cessation of Charles Thomas Anelay as a person with significant control on 29 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Charles Thomas Anelay as a director on 29 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Gordon Carel Verhoef as a director on 29 July 2017 |