HARNHAM SEARCH AND SELECTION LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

13/11/2413 November 2024 Satisfaction of charge 2 in full

View Document

28/08/2428 August 2024 Full accounts made up to 2023-11-30

View Document

25/07/2425 July 2024 Registration of charge 057234850006, created on 2024-07-24

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

22/01/2422 January 2024 Registration of charge 057234850005, created on 2024-01-19

View Document

27/07/2327 July 2023 Full accounts made up to 2022-11-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

13/12/2213 December 2022 Director's details changed for Mr David John Farmer on 2022-11-24

View Document

31/10/2231 October 2022 Full accounts made up to 2021-11-30

View Document

05/10/225 October 2022 Director's details changed for Mr Simon James Clarke on 2022-09-22

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057234850003

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

06/03/196 March 2019 SAIL ADDRESS CHANGED FROM: 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU ENGLAND

View Document

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA ELIZABETH REYNOLDS / 14/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CLARKE / 14/11/2018

View Document

23/10/1823 October 2018 ADOPT ARTICLES 31/03/2016

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DAVID JOHN FARMER

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR STEPHEN LAWRENCE

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / HARNHAM GROUP LIMITED / 05/03/2018

View Document

06/03/186 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA ELIZABETH REYNOLDS / 05/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CLARKE / 05/03/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 1ST FLOOR ASHVILLE HOUSE 131-139 THE BROADWAY WIMBLEDON LONDON SW19 1QJ

View Document

24/10/1724 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

30/08/1730 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/04/1626 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 13.390

View Document

06/04/166 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 SECRETARY APPOINTED MRS EMMA ELIZABETH REYNOLDS

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY POLLY LINTON

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/03/1517 March 2015 27/02/15 NO CHANGES

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/04/149 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/04/149 April 2014 SAIL ADDRESS CHANGED FROM: 56 RICHMOND PARK ROAD KINGSTON UPON THAMES SURREY KT2 6AJ

View Document

09/04/149 April 2014 27/02/14 NO CHANGES

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MS POLLY LINTON

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY SIMON CLARKE

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/04/134 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 11.9

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY PETER DA COSTA

View Document

08/08/128 August 2012 SECRETARY APPOINTED SIMON JAMES CLARKE

View Document

26/04/1226 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 SECRETARY APPOINTED MR PETER MICHAEL WALKER DA COSTA

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR POLLY LINTON

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY POLLY LINTON

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 1 GRAHAM ROAD WIMBLEDON LONDON SW19 3SW

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/05/119 May 2011 SAIL ADDRESS CREATED

View Document

12/04/1112 April 2011 CURRSHO FROM 28/02/2012 TO 30/11/2011

View Document

23/03/1123 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY LINTON / 01/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / POLLY LINTON / 01/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CLARKE / 01/01/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLARKE / 01/01/2009

View Document

17/12/0817 December 2008 S-DIV

View Document

17/12/0817 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 90 TRINITY ROAD WIMBLEDON LONDON SW19 8QZ

View Document

02/04/082 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/082 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: SHAKESPEARE HOUSE 168 LAVENDER HILL LONDON SW11 5TF

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED SPORTS PLURAL MEMORABILIA LIMITE D CERTIFICATE ISSUED ON 20/06/06

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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