- Company Overview for HARPHAM LTD (13351853)
- Filing history for HARPHAM LTD (13351853)
- People for HARPHAM LTD (13351853)
- Charges for HARPHAM LTD (13351853)
- More for HARPHAM LTD (13351853)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
12 Mar 2024 | CERTNM |
Company name changed smartbuild harpham LTD\certificate issued on 12/03/24
|
|
12 Mar 2024 | CONNOT | Change of name notice | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
18 Jul 2023 | MR04 | Satisfaction of charge 133518530001 in full | |
18 Jul 2023 | MR01 | Registration of charge 133518530003, created on 17 July 2023 | |
18 Jul 2023 | MR01 | Registration of charge 133518530004, created on 17 July 2023 | |
18 Jul 2023 | MR01 | Registration of charge 133518530005, created on 17 July 2023 | |
18 Jul 2023 | MR01 | Registration of charge 133518530006, created on 17 July 2023 | |
17 Jul 2023 | MR04 | Satisfaction of charge 133518530002 in full | |
11 Jul 2023 | PSC04 | Change of details for Mr Craig Andrew Swales as a person with significant control on 11 July 2023 | |
23 May 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
27 Jan 2022 | MR01 | Registration of charge 133518530002, created on 21 January 2022 | |
24 Jan 2022 | MR01 | Registration of charge 133518530001, created on 21 January 2022 | |
15 Jan 2022 | TM01 | Termination of appointment of Steven Vessey-Baitson as a director on 14 January 2022 | |
14 Jan 2022 | AP01 | Appointment of Mr Steven Vessey-Baitson as a director on 14 January 2022 | |
27 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
27 Sep 2021 | PSC04 | Change of details for Mr Craig Andrew Swales as a person with significant control on 18 June 2021 | |
27 Sep 2021 | PSC07 | Cessation of Alexander James Organ as a person with significant control on 18 June 2021 | |
03 Jul 2021 | AD01 | Registered office address changed from 47 Flamborough Road Bridlington East Riding YO15 2JH United Kingdom to Manor House 104 Pasture Lane Seamer North Yorkshire YO12 4QR on 3 July 2021 | |
03 Jul 2021 | TM01 | Termination of appointment of Alexander James Organ as a director on 10 June 2021 | |
22 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-22
|