Advanced company searchLink opens in new window

HARRACOTT ORIGINALS LTD

Company number 09712223

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)
30 Jan 2020 TM01 Termination of appointment of Trevena Stefaun Mc Farlane Honeywell as a director on 20 January 2020
20 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
26 Jul 2019 PSC01 Notification of Trevena Honeywell as a person with significant control on 5 July 2019
26 Jul 2019 PSC07 Cessation of Sylwester Siuda as a person with significant control on 5 July 2019
26 Jul 2019 AD01 Registered office address changed from 66 Doncaster Road Wakefield WF1 5DP United Kingdom to 36B Walterton Road London W9 3PL on 26 July 2019
26 Jul 2019 AP01 Appointment of Mr Trevena Stefaun Mc Farlane Honeywell as a director on 5 July 2019
26 Jul 2019 TM01 Termination of appointment of Sylwester Siuda as a director on 5 July 2019
25 Feb 2019 AA Micro company accounts made up to 31 July 2018
02 Jan 2019 AD01 Registered office address changed from 11 Westbury Street Sunderland SR4 6EF United Kingdom to 66 Doncaster Road Wakefield WF1 5DP on 2 January 2019
02 Jan 2019 TM01 Termination of appointment of David Champley as a director on 21 December 2018
02 Jan 2019 PSC07 Cessation of David Champley as a person with significant control on 21 December 2018
02 Jan 2019 PSC01 Notification of Sylwester Siuda as a person with significant control on 21 December 2018
02 Jan 2019 AP01 Appointment of Mr Sylwester Siuda as a director on 21 December 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
15 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 31 May 2018
14 Jun 2018 AD01 Registered office address changed from 35 Redhouse Leeds West Yorkshire LS7 4RA England to 11 Westbury Street Sunderland SR4 6EF on 14 June 2018
14 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 31 May 2018
14 Jun 2018 PSC01 Notification of David Champley as a person with significant control on 31 May 2018
14 Jun 2018 AP01 Appointment of Mr David Champley as a director on 31 May 2018
14 Jun 2018 PSC07 Cessation of James Kennedy as a person with significant control on 5 April 2018
14 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
14 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
14 Jun 2018 TM01 Termination of appointment of James Kennedy as a director on 5 April 2018
13 Apr 2018 AA Micro company accounts made up to 31 July 2017
15 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Leeds West Yorkshire LS7 4RA on 15 February 2018