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)
13 Jul 2020 PSC07 Cessation of Sonia Nabir as a person with significant control on 1 February 2020
13 Jul 2020 TM01 Termination of appointment of Sonia Nabir as a director on 1 February 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
13 Jul 2020 PSC01 Notification of Fareed Nabir as a person with significant control on 1 February 2020
13 Jul 2020 AP01 Appointment of Mr Fareed Nabir as a director on 1 February 2020
21 May 2020 AA Micro company accounts made up to 31 August 2019
17 Feb 2020 CH01 Director's details changed for Mrs Sonia Nabir on 17 February 2020
17 Dec 2019 AD01 Registered office address changed from 62B Chobham Road London E15 1LU to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 17 December 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
30 Aug 2019 AD01 Registered office address changed from First Floor, 355 -357 Barking Road London E6 1LA England to 62B Chobham Road London E15 1LU on 30 August 2019
04 Jun 2019 AD01 Registered office address changed from 62B Chobham Road London E15 1LU England to First Floor, 355 -357 Barking Road London E6 1LA on 4 June 2019
13 May 2019 AA Micro company accounts made up to 31 August 2018
25 Mar 2019 PSC01 Notification of Sonia Nabir as a person with significant control on 12 November 2018
25 Mar 2019 PSC07 Cessation of Tudorel Scoarta as a person with significant control on 12 November 2018
25 Mar 2019 AP01 Appointment of Mrs Sonia Nabir as a director on 12 November 2018
25 Mar 2019 TM01 Termination of appointment of Tudorel Scoarta as a director on 7 November 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
12 Nov 2018 PSC01 Notification of Tudorel Scoarta as a person with significant control on 7 November 2018
12 Nov 2018 TM01 Termination of appointment of Sonia Nabir as a director on 7 November 2018
12 Nov 2018 PSC07 Cessation of Sonia Nabir as a person with significant control on 7 October 2018
12 Nov 2018 AP01 Appointment of Mr Tudorel Scoarta as a director on 7 November 2018
12 Nov 2018 AD01 Registered office address changed from 14 Southwold Drive Barking IG11 9AU United Kingdom to 62B Chobham Road London E15 1LU on 12 November 2018
15 Oct 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 August 2018
29 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-29
  • GBP 100