HARROWELLS (NO 221) LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

14/07/2414 July 2024 Total exemption full accounts made up to 2023-01-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

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

View Document

03/05/233 May 2023 Registration of charge 131389410005, created on 2023-04-28

View Document

03/05/233 May 2023 Registration of charge 131389410006, created on 2023-04-28

View Document

02/05/232 May 2023 Satisfaction of charge 131389410001 in full

View Document

02/05/232 May 2023 Satisfaction of charge 131389410002 in full

View Document

27/04/2327 April 2023 Appointment of Mr Martin Chambers as a director on 2023-04-27

View Document

26/04/2326 April 2023 Termination of appointment of Martin Chambers as a director on 2023-03-26

View Document

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

22/03/2322 March 2023 Appointment of Mr Martin Chambers as a director on 2023-03-22

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / NORTH STAR (YORK) INVESTMENT LIMITED / 09/03/2021

View Document

13/05/2113 May 2021 CESSATION OF SIMPSON (YORK) LIMITED AS A PSC

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR JASON DIXON

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW GATENBY

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMION MATTHEW TODD / 25/01/2021

View Document

18/01/2118 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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