HARROWELLS (NO 221) LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
14/07/2414 July 2024 | Total exemption full accounts made up to 2023-01-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/11/2322 November 2023 | Registered office address changed from Rougier House 5 Rougier Street York YO1 6HZ England to 17 Jetstream Drive Auckley Doncaster DN9 3QS on 2023-11-22 |
03/05/233 May 2023 | Registration of charge 131389410005, created on 2023-04-28 |
03/05/233 May 2023 | Registration of charge 131389410006, created on 2023-04-28 |
02/05/232 May 2023 | Satisfaction of charge 131389410001 in full |
02/05/232 May 2023 | Satisfaction of charge 131389410002 in full |
27/04/2327 April 2023 | Appointment of Mr Martin Chambers as a director on 2023-04-27 |
26/04/2326 April 2023 | Termination of appointment of Martin Chambers as a director on 2023-03-26 |
21/04/2321 April 2023 | Unaudited abridged accounts made up to 2022-01-31 |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
22/03/2322 March 2023 | Confirmation statement made on 2023-01-17 with no updates |
22/03/2322 March 2023 | Appointment of Mr Martin Chambers as a director on 2023-03-22 |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Registered office address changed from Moorgate House Clifton Moor Gate York YO30 4WY England to Rougier House 5 Rougier Street York YO1 6HZ on 2023-01-04 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-17 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/05/2113 May 2021 | PSC'S CHANGE OF PARTICULARS / NORTH STAR (YORK) INVESTMENT LIMITED / 09/03/2021 |
13/05/2113 May 2021 | CESSATION OF SIMPSON (YORK) LIMITED AS A PSC |
08/03/218 March 2021 | APPOINTMENT TERMINATED, DIRECTOR JASON DIXON |
08/03/218 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GATENBY |
25/01/2125 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMION MATTHEW TODD / 25/01/2021 |
18/01/2118 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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