- Company Overview for HARPER ASHBY BOWLES LIMITED (12412905)
- Filing history for HARPER ASHBY BOWLES LIMITED (12412905)
- People for HARPER ASHBY BOWLES LIMITED (12412905)
- More for HARPER ASHBY BOWLES LIMITED (12412905)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
14 Oct 2024 | AAMD | Amended total exemption full accounts made up to 31 January 2024 | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
10 Sep 2024 | AP01 | Appointment of Ms Farzana Ahmad as a director on 1 August 2024 | |
10 Sep 2024 | TM01 | Termination of appointment of Gillian Alysia De Freitas as a director on 1 June 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Ms Menaz Aslam Choudry on 17 August 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Ms Naomi Sophia Abraham-Bello on 17 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Ms Gillian Alysia De Freitas as a director on 16 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Ms Stephanie Emma Matilda Oxley as a director on 15 August 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Vision 25 Electric Avenue Enfield EN3 7GD on 5 August 2021 | |
27 Jul 2021 | AP01 | Appointment of Ms Naomi Sophia Abraham-Bello as a director on 27 July 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Djanan Ismail as a director on 30 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Ms Djanan Ismail on 23 June 2021 | |
09 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | AD01 | Registered office address changed from 288 Southbury Road Enfield Middlesex EN1 1TR United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 8 February 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
18 Dec 2020 | PSC07 | Cessation of Djanan Ismail as a person with significant control on 18 December 2020 | |
18 Dec 2020 | PSC01 | Notification of Imtiaz Aslam Choudry as a person with significant control on 18 December 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates |