- Company Overview for HARLEY HOUSE FREEHOLD LIMITED (09973988)
- Filing history for HARLEY HOUSE FREEHOLD LIMITED (09973988)
- People for HARLEY HOUSE FREEHOLD LIMITED (09973988)
- Charges for HARLEY HOUSE FREEHOLD LIMITED (09973988)
- More for HARLEY HOUSE FREEHOLD LIMITED (09973988)
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) |
---|---|---|---|
09 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
04 Sep 2019 | CH01 | Director's details changed for Mr Iain Andrew Rothnie on 30 August 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Tim Simon on 30 August 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Jeremy Nigel Curtis on 30 August 2019 | |
06 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 May 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 4th Floor 192 - 198 Vauxhall Bridge Road London SW1V 1DX United Kingdom to 143-149 Fenchurch Street 1st Floor, Sackville House London EC3M 6BL on 17 December 2018 | |
17 Dec 2018 | AP04 | Appointment of Mcs Formations Limited as a secretary on 31 October 2018 | |
17 Dec 2018 | TM02 | Termination of appointment of D&G Block Management Limited as a secretary on 10 December 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Harvey Anthony Goldsmith on 22 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
19 Oct 2018 | AP01 | Appointment of Mr Tim Simon as a director on 22 March 2018 | |
19 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 25 July 2017
|
|
11 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Oct 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 January 2018 | |
07 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
23 Jun 2018 | AP01 | Appointment of Mr Iain Andrew Rothnie as a director on 22 March 2018 | |
15 Jun 2018 | AP04 | Appointment of D&G Block Management Limited as a secretary on 1 March 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Norbert George Louis Furnion as a director on 22 March 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Syeda Matanat Ghaffar as a director on 22 March 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Chitra Sundaram Anand as a director on 10 April 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Jeremy Nigel Curtis as a director on 22 March 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Brandon Justin Raj Bakshi as a director on 22 March 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Andrew Martin James Eborn as a director on 22 March 2018 | |
14 Jun 2018 | TM02 | Termination of appointment of Residential Partners Limited as a secretary on 28 February 2018 |