- Company Overview for HARRINGTON HOMES LIMITED (11088140)
- Filing history for HARRINGTON HOMES LIMITED (11088140)
- People for HARRINGTON HOMES LIMITED (11088140)
- More for HARRINGTON HOMES LIMITED (11088140)
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
|