Advanced company searchLink opens in new window

HARRINGTON HOMES LIMITED

Company number 11088140

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)
17 Sep 2024 AA Total exemption full accounts made up to 31 August 2024
24 May 2024 AA Total exemption full accounts made up to 31 August 2023
26 Apr 2024 AP01 Appointment of Mr Farid Miah as a director on 1 April 2024
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
21 Aug 2023 AA Micro company accounts made up to 31 August 2022
15 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
09 Mar 2023 TM01 Termination of appointment of Farid Miah as a director on 9 March 2023
09 Mar 2023 PSC07 Cessation of Farid Miah as a person with significant control on 9 March 2023
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
26 Jul 2022 CH01 Director's details changed for Mr Forid Miah on 1 July 2022
26 Jul 2022 PSC04 Change of details for Mr Forid Miah as a person with significant control on 1 July 2022
19 Jul 2022 PSC07 Cessation of Fareed Nabir as a person with significant control on 1 July 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
19 Jul 2022 PSC01 Notification of Sonia Nabir as a person with significant control on 1 July 2022
19 Jul 2022 PSC01 Notification of Forid Miah as a person with significant control on 1 July 2022
19 Jul 2022 TM01 Termination of appointment of Fareed Nabir as a director on 1 July 2022
19 Jul 2022 AP01 Appointment of Mrs Sonia Nabir as a director on 1 July 2022
19 Jul 2022 AP01 Appointment of Mr Forid Miah as a director on 1 July 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
01 Nov 2021 AD01 Registered office address changed from 62B Chobham Road London E15 1LU England to 182 Cranbrook Road Ilford IG1 4LX on 1 November 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
21 Jul 2020 AD01 Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to 62B Chobham Road London E15 1LU on 21 July 2020