Advanced company searchLink opens in new window

HARLEY HOUSE FREEHOLD LIMITED

Company number 09973988

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)
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
  • GBP 100
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