Advanced company searchLink opens in new window

HARWICH ROAD MANAGEMENT COMPANY LIMITED

Company number 11627235

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)
05 Jan 2023 AP01 Appointment of Mr Ronal Frederick Fuller as a director on 5 January 2023
05 Jan 2023 AP01 Appointment of Mr Paul William Read as a director on 5 January 2023
05 Jan 2023 AP01 Appointment of Mrs Janet Valerie Read as a director on 5 January 2023
05 Jan 2023 AP01 Appointment of Mrs Jane Caroline Evans as a director on 5 January 2023
05 Jan 2023 AP01 Appointment of Mr Ian John Dunlop as a director on 5 January 2023
29 Nov 2022 TM01 Termination of appointment of Philip Christopher Haggerty as a director on 29 November 2022
25 Nov 2022 CH01 Director's details changed for Mr Philip Christopher Haggerty on 22 November 2022
09 Nov 2022 PSC01 Notification of Nicholas Jenkins as a person with significant control on 9 November 2022
09 Nov 2022 PSC07 Cessation of Go-Develop (Mistley) Limited as a person with significant control on 9 November 2022
09 Nov 2022 TM01 Termination of appointment of Mark Julian Hugo Holden as a director on 9 November 2022
09 Nov 2022 AP01 Notice of removal of a director
09 Nov 2022 AP01 Appointment of Mr Nicholas Jenkins as a director on 9 November 2022
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
17 Oct 2022 PSC05 Change of details for Go-Develop (Mistley) Limited as a person with significant control on 15 October 2022
10 Oct 2022 PSC05 Change of details for Go-Develop (Mistley) Limited as a person with significant control on 10 October 2022
22 Sep 2022 TM01 Termination of appointment of Palinda Samarasinghe as a director on 22 September 2022
16 Feb 2022 AA Micro company accounts made up to 31 March 2021
22 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
11 May 2021 AP04 Appointment of Cosec Management Services as a secretary on 11 May 2021
11 May 2021 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 11 May 2021
09 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
05 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
17 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association