Advanced company searchLink opens in new window

THE HARRINGTON CONSULTANCY & BOOKKEEPING LTD

Company number 11284148

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)
14 Jan 2025 CH01 Director's details changed for Mr Clive Leonard Harrington on 2 January 2025
14 Jan 2025 PSC02 Notification of Turned on Film Services (2023) Ltd as a person with significant control on 2 January 2025
14 Jan 2025 PSC07 Cessation of Clive Leonard Harrington as a person with significant control on 2 January 2025
28 Sep 2024 AA01 Current accounting period shortened from 31 March 2025 to 30 September 2024
19 Jul 2024 AD01 Registered office address changed from , PO Box 200, Box 200 Worth Corner Turners Hill Road, Pound Hill, Crawley, RH10 7SL, England to 11 st. Thomas Court Bognor Regis PO21 4RL on 19 July 2024
11 Jul 2024 AA Micro company accounts made up to 31 March 2024
06 May 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
24 Jan 2024 AD01 Registered office address changed from , C10 Worth Corner Turners Hill Road, Pound Hill, Crawley, RH10 7SL, England to 11 st. Thomas Court Bognor Regis PO21 4RL on 24 January 2024
24 Jan 2024 AA Micro company accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 May 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
01 Apr 2022 AD01 Registered office address changed from , 2 Avisford Terrace, Rose Green Road, Bognor Regis, PO21 3HB, England to 11 st. Thomas Court Bognor Regis PO21 4RL on 1 April 2022
12 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Sep 2021 AD01 Registered office address changed from , C10 Worth Corner Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, England to 11 st. Thomas Court Bognor Regis PO21 4RL on 5 September 2021
26 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
26 May 2021 AD01 Registered office address changed from , S10 Worth Corner Turners Hill Road, Pound Hill, Crawley, RH10 7SL, England to 11 st. Thomas Court Bognor Regis PO21 4RL on 26 May 2021
26 May 2020 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
24 Mar 2020 AD01 Registered office address changed from , 33 Mildenhall Way Kingsway, Quedgeley, Gloucester, GL2 2DH, England to 11 st. Thomas Court Bognor Regis PO21 4RL on 24 March 2020
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
28 Sep 2019 AD01 Registered office address changed from , Worth Corner Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, England to 11 st. Thomas Court Bognor Regis PO21 4RL on 28 September 2019
21 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-29
  • GBP 1