Advanced company searchLink opens in new window

5 HARCOURT ROAD MANAGEMENT COMPANY LIMITED

Company number 10037825

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)
01 Oct 2024 AD01 Registered office address changed from 157 Redland Road Bristol BS6 6YE England to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 1 October 2024
25 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
17 Nov 2023 CH01 Director's details changed for Mrs Fiona Patey on 17 November 2023
24 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 CH01 Director's details changed for Mrs Nicola Jane Sakpoba on 13 May 2023
15 May 2023 PSC01 Notification of Nicola Sakpoba as a person with significant control on 13 May 2023
15 May 2023 AP01 Appointment of Mrs Nicola Jane Sakpoba as a director on 13 May 2023
15 May 2023 PSC01 Notification of Corrina Mcelduff as a person with significant control on 13 May 2023
15 May 2023 CH03 Secretary's details changed for Mr Jack Stephens on 13 May 2023
15 May 2023 CH01 Director's details changed for Mrs Fiona Patey on 13 May 2023
14 May 2023 CH03 Secretary's details changed for Mr Jack Thomas Dale Stephens on 13 May 2023
14 May 2023 AP01 Appointment of Miss Corrina Mcelduff as a director on 13 May 2023
13 May 2023 PSC04 Change of details for Mr Jack Stephens as a person with significant control on 13 May 2023
13 May 2023 CH01 Director's details changed for Mr Jack Thomas Dale Stephens on 13 May 2023
13 May 2023 PSC07 Cessation of Sam Oliver Jacques as a person with significant control on 12 May 2023
13 May 2023 TM01 Termination of appointment of Sam Oliver Jacques as a director on 12 May 2023
31 Mar 2023 TM02 Termination of appointment of Sophie Bell-Syer as a secretary on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Sophie Victoria Bell-Syer as a director on 31 March 2023
31 Mar 2023 AP03 Appointment of Mr Jack Thomas Dale Stephens as a secretary on 31 March 2023
31 Mar 2023 PSC01 Notification of Jack Thomas Dale Stephens as a person with significant control on 31 March 2023
31 Mar 2023 PSC07 Cessation of Sophie Victoria Bell-Syer as a person with significant control on 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
17 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates