- Company Overview for HARRUP CLOSE MANAGEMENT LIMITED (12054640)
- Filing history for HARRUP CLOSE MANAGEMENT LIMITED (12054640)
- People for HARRUP CLOSE MANAGEMENT LIMITED (12054640)
- More for HARRUP CLOSE MANAGEMENT LIMITED (12054640)
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) |
---|---|---|---|
16 Oct 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
11 Jun 2024 | PSC05 | Change of details for Spinfield Investments (Stoke Hammond) Ltd as a person with significant control on 11 June 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 9 April 2024 | |
04 Sep 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
13 Jun 2023 | PSC05 | Change of details for Spinfield Investments (Stoke Hammond) Ltd as a person with significant control on 22 September 2022 | |
12 Dec 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
15 Jun 2022 | PSC05 | Change of details for Spinfield Investments (Stoke Hammond) Ltd as a person with significant control on 15 June 2022 | |
11 May 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
24 May 2021 | AD01 | Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 24 May 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Peter John Cousins as a director on 12 April 2021 | |
15 Jul 2020 | AD01 | Registered office address changed from 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
11 Jun 2020 | AD01 | Registered office address changed from 1 the Highway 1st & 2nd Floor Offices the Highway Beaconsfield Bucks HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA on 11 June 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Peter John Cousins as a director on 24 January 2020 | |
17 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-17
|