- Company Overview for HARRACOTT ORIGINALS LTD (09712223)
- Filing history for HARRACOTT ORIGINALS LTD (09712223)
- People for HARRACOTT ORIGINALS LTD (09712223)
- More for HARRACOTT ORIGINALS LTD (09712223)
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) |
---|---|---|---|
01 Oct 2024 | AD01 | Registered office address changed from 2 Chapel Cottage Castleton Road St. Athan Barry CF62 4LD United Kingdom to 5 Worcester Close Louth LN11 9FG on 1 October 2024 | |
01 Oct 2024 | PSC01 | Notification of Ewan Mcvicker Aitken as a person with significant control on 17 September 2024 | |
01 Oct 2024 | PSC07 | Cessation of Stephen Aaron Houghton as a person with significant control on 17 September 2024 | |
01 Oct 2024 | AP01 | Appointment of Mr Ewan Mcvicker Aitken as a director on 17 September 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Stephen Aaron Houghton as a director on 17 September 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
15 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
25 Jul 2023 | CH01 | Director's details changed for Mr Stephen Houghton on 5 July 2023 | |
24 Jul 2023 | PSC01 | Notification of Stephen Houghton as a person with significant control on 5 July 2023 | |
24 Jul 2023 | PSC07 | Cessation of Ian Smith as a person with significant control on 5 July 2023 | |
24 Jul 2023 | AP01 | Appointment of Mr Stephen Houghton as a director on 5 July 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Ian Smith as a director on 5 July 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from 72 Coleshill Terrace 72 Coleshill Terrace SA15 3DA United Kingdom to 2 Chapel Cottage Castleton Road St. Athan Barry CF62 4LD on 24 July 2023 | |
30 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
25 Apr 2022 | AD01 | Registered office address changed from 39 Northwall Road Deal CT14 6PW United Kingdom to 72 Coleshill Terrace 72 Coleshill Terrace SA15 3DA on 25 April 2022 | |
25 Apr 2022 | PSC01 | Notification of Ian Smith as a person with significant control on 6 April 2022 | |
25 Apr 2022 | PSC07 | Cessation of Travis Austin as a person with significant control on 6 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Ian Smith as a director on 6 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Travis Austin as a director on 6 April 2022 | |
21 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
11 Jun 2021 | AD01 | Registered office address changed from 11 Hampton Towers Reading RG30 2EW United Kingdom to 39 Northwall Road Deal CT14 6PW on 11 June 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Blagoj Jovanov as a director on 27 May 2021 |