Advanced company searchLink opens in new window

HAREWOOD HOUSE RESIDENTS MANAGEMENT COMPANY LTD

Company number 02100856

Filter by category

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)
15 Feb 2024 AP01 Appointment of Mr Hari Raj Newnham as a director on 24 January 2024
15 Feb 2024 TM01 Termination of appointment of Richard William Fraser Carr as a director on 24 January 2024
21 Jul 2023 AA Micro company accounts made up to 28 February 2023
27 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 28 February 2022
31 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
05 Oct 2021 AA Micro company accounts made up to 28 February 2021
27 Sep 2021 AP01 Appointment of Mr Robert George Stockdale as a director on 24 September 2021
17 Aug 2021 TM01 Termination of appointment of Ross David Hayward as a director on 17 August 2021
03 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
25 Mar 2021 AP01 Appointment of Mr Suresh Hiremath as a director on 24 March 2021
24 Mar 2021 TM01 Termination of appointment of Mark Ashton as a director on 19 January 2021
14 Nov 2020 PSC08 Notification of a person with significant control statement
10 Nov 2020 AA Micro company accounts made up to 28 February 2020
28 May 2020 AD01 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 74 Pembroke Road Clifton Bristol BS8 3EG on 28 May 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
29 Apr 2020 AP03 Appointment of Ms Louise Farmer as a secretary on 29 April 2020
29 Apr 2020 TM02 Termination of appointment of Bns Services Ltd as a secretary on 29 April 2020
27 Apr 2020 PSC07 Cessation of Kenneth John Gill as a person with significant control on 29 December 2016
15 Apr 2020 AP01 Appointment of Mr Ross David Hayward as a director on 7 April 2020
06 Feb 2020 TM01 Termination of appointment of Alistair Gerald Haire as a director on 1 February 2020
30 Aug 2019 AA Micro company accounts made up to 28 February 2019
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
11 Jun 2019 AP04 Appointment of Bns Services Ltd as a secretary on 28 May 2019
07 Jun 2019 AD01 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 18 Badminton Road Downend Bristol BS16 6BQ on 7 June 2019