HARROWSIDE BROW (BLACKPOOL) MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
06/03/256 March 2025 | Appointment of Mrs Elizabeth Ann Elston as a director on 2025-03-05 |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-08 with updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/02/2120 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY PARR / 18/02/2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
24/11/1924 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
13/11/1813 November 2018 | APPOINTMENT TERMINATED, SECRETARY CAROL DOWNER |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM FLAT 2 HARROWSIDE BROW 28 HARROWSIDE BLACKPOOL FY4 1PE |
01/10/181 October 2018 | CORPORATE SECRETARY APPOINTED HOMESTEAD CONSULTANCY SERVICES LIMITED |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/05/168 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/06/1415 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/05/1110 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1011 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY PARR / 08/05/2010 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | NEW DIRECTOR APPOINTED |
28/08/0328 August 2003 | DIRECTOR RESIGNED |
15/08/0315 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
23/05/0323 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | SECRETARY RESIGNED |
16/04/0316 April 2003 | NEW SECRETARY APPOINTED |
21/06/0221 June 2002 | NEW SECRETARY APPOINTED |
20/06/0220 June 2002 | SECRETARY RESIGNED |
16/06/0216 June 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
29/05/0129 May 2001 | REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 31 CORSHAM STREET LONDON N1 6DR |
29/05/0129 May 2001 | SECRETARY RESIGNED |
29/05/0129 May 2001 | DIRECTOR RESIGNED |
29/05/0129 May 2001 | NEW DIRECTOR APPOINTED |
29/05/0129 May 2001 | NEW SECRETARY APPOINTED |
08/05/018 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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