HARMONY ROW (DEVELOPMENTS) LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
13/11/2313 November 2023 | Current accounting period extended from 2024-01-31 to 2024-05-31 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/03/2331 March 2023 | Registered office address changed from 364 Tweedsmuir Road Cardonald Glasgow G52 2EH Scotland to 18 Dunure Drive Newton Mearns Glasgow G77 5th on 2023-03-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
15/11/2215 November 2022 | Termination of appointment of James Thomson Tait as a director on 2022-10-25 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2022-01-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
07/07/207 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | DIRECTOR APPOINTED MR MICHAEL WILLIAM DAVEY |
26/03/2026 March 2020 | DIRECTOR APPOINTED MRS LESLEY JEAN SHAW |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 364 TWEEDSMUIR ROAD TWEEDSMUIR ROAD CARDONALD GLASGOW G52 2EH SCOTLAND |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
05/02/205 February 2020 | CESSATION OF ISOBEL TAIT AS A PSC |
05/02/205 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMONY ROW YOUTH CLUB |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 5 SUTHERLAND DRIVE GIFFNOCK GLASGOW G46 6PL |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RONALD CULLEY |
04/06/194 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
02/05/182 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
01/09/171 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/01/169 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/04/1520 April 2015 | ADOPT ARTICLES 27/03/2015 |
19/03/1519 March 2015 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM ALEX FERGUSON PARK 8 ROW AVENUE BRAEHEAD GLASGOW G51 4SY |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BALDRY / 01/09/2014 |
19/03/1519 March 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/01/1329 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
12/11/1212 November 2012 | ADOPT ARTICLES 07/11/2012 |
12/03/1212 March 2012 | DIRECTOR APPOINTED MR RONALD PHILIP CULLEY |
05/01/125 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company