- 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) |
---|---|---|---|
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 |