THE HARRINGTON CONSULTANCY & BOOKKEEPING LTD
Company number 11284148
- Company Overview for THE HARRINGTON CONSULTANCY & BOOKKEEPING LTD (11284148)
- Filing history for THE HARRINGTON CONSULTANCY & BOOKKEEPING LTD (11284148)
- People for THE HARRINGTON CONSULTANCY & BOOKKEEPING LTD (11284148)
- More for THE HARRINGTON CONSULTANCY & BOOKKEEPING LTD (11284148)
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
|