Advanced company searchLink opens in new window

HARRODS(CONTINENTAL),LIMITED

Company number 00156158

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
23 Oct 2018 AA Audit exemption subsidiary accounts made up to 3 February 2018
23 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/02/18
23 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/02/18
23 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/02/18
22 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
15 Nov 2017 AP01 Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017
15 Nov 2017 TM01 Termination of appointment of John Peter Edgar as a director on 10 November 2017
30 Oct 2017 AA Audit exemption subsidiary accounts made up to 28 January 2017
30 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/01/17
30 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/01/17
30 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/01/17
13 Dec 2016 AA Audit exemption subsidiary accounts made up to 30 January 2016
13 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/01/16
22 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
18 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/01/16
18 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/01/16
07 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
13 Nov 2015 AA Full accounts made up to 31 January 2015
05 Feb 2015 AP03 Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015
04 Feb 2015 TM01 Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015
04 Feb 2015 TM01 Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015
05 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
29 Oct 2014 AA Full accounts made up to 1 February 2014
04 Sep 2014 TM01 Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014