- Company Overview for HARROWELLS (NO222) LIMITED (13195493)
- Filing history for HARROWELLS (NO222) LIMITED (13195493)
- People for HARROWELLS (NO222) LIMITED (13195493)
- Charges for HARROWELLS (NO222) LIMITED (13195493)
- More for HARROWELLS (NO222) LIMITED (13195493)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
19 Sep 2024 | MR04 | Satisfaction of charge 131954930001 in full | |
19 Sep 2024 | MR04 | Satisfaction of charge 131954930003 in full | |
06 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
20 Sep 2023 | PSC05 | Change of details for Bobby Land Limited as a person with significant control on 31 August 2023 | |
04 May 2023 | TM01 | Termination of appointment of Paul James Ellis as a director on 4 May 2023 | |
14 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Jan 2023 | AD01 | Registered office address changed from Rievaulx House, 1 st. Marys Court York YO24 1AH England to Estate Office Main Street Bugthorpe York YO41 1QG on 4 January 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
09 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
02 Nov 2021 | PSC07 | Cessation of John Richard Wood as a person with significant control on 25 June 2021 | |
02 Nov 2021 | PSC07 | Cessation of North Star (York) Investment Limited as a person with significant control on 25 June 2021 | |
02 Nov 2021 | PSC02 | Notification of Bobby Land Limited as a person with significant control on 25 June 2021 | |
02 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 25 June 2021
|
|
01 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | MA | Memorandum and Articles of Association | |
01 Nov 2021 | SH08 | Change of share class name or designation | |
29 Sep 2021 | AP01 | Appointment of James Charles Irwin as a director on 16 September 2021 | |
15 Sep 2021 | MR01 | Registration of charge 131954930002, created on 13 September 2021 | |
15 Sep 2021 | MR01 | Registration of charge 131954930001, created on 13 September 2021 | |
15 Sep 2021 | MR01 | Registration of charge 131954930003, created on 13 September 2021 | |
11 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-11
|