Advanced company searchLink opens in new window

HARROWELLS (NO222) LIMITED

Company number 13195493

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 8
01 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company documents 25/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-11
  • GBP 2