- Company Overview for HARRY ALLEN LIMITED (10611775)
- Filing history for HARRY ALLEN LIMITED (10611775)
- People for HARRY ALLEN LIMITED (10611775)
- Charges for HARRY ALLEN LIMITED (10611775)
- More for HARRY ALLEN LIMITED (10611775)
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) |
---|---|---|---|
08 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
03 Jul 2024 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS England to Benham House 1 North Close Shorncliffe Industrial Estate Folkestone Kent CT20 3UH on 3 July 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Feb 2022 | MR01 | Registration of charge 106117750002, created on 14 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 May 2021 | AD01 | Registered office address changed from 13 Grace Hill Folkestone Kent CT20 1HA England to 483 Green Lanes London N13 4BS on 10 May 2021 | |
01 Apr 2021 | MR04 | Satisfaction of charge 106117750001 in full | |
23 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
24 Aug 2020 | PSC05 | Change of details for Vernon Fox Group Limited as a person with significant control on 16 August 2020 | |
16 Aug 2020 | AD01 | Registered office address changed from Benham House North Close Shorncliffe Industrial Estate Folkestone Kent CT20 3UH England to 13 Grace Hill Folkestone Kent CT20 1HA on 16 August 2020 | |
16 Aug 2020 | AD01 | Registered office address changed from 13 Grace Hill Folkestone Kent CT20 1HA United Kingdom to Benham House North Close Shorncliffe Industrial Estate Folkestone Kent CT20 3UH on 16 August 2020 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
29 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Aug 2018 | TM02 | Termination of appointment of Julie Frances Swinhoe as a secretary on 11 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Alison Jane Parsons as a director on 20 August 2018 | |
13 Jul 2018 | AP03 | Appointment of Mrs Julie Frances Swinhoe as a secretary on 1 July 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
11 Jan 2018 | TM01 | Termination of appointment of Julie Frances Swinhoe as a director on 11 January 2018 |