Advanced company searchLink opens in new window

AIR HARRODS LIMITED

Company number 03165147

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)
09 Apr 2010 AP01 Appointment of Omar Alexander Fayed as a director
01 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
14 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Oct 2009 CH01 Director's details changed for Steve Tierney on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Paul David Norton on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Robert James Fallowfield on 1 October 2009
07 Oct 2009 CH03 Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Katherine Bayes on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Steve Tierney on 1 October 2009
27 Aug 2009 AA Full accounts made up to 31 January 2009
24 Jun 2009 288b Appointment terminated director omar fayed
27 Feb 2009 363a Return made up to 27/02/09; full list of members
26 Jan 2009 288b Appointment terminated director james mcarthur
13 Oct 2008 288c Director's change of particulars / omar fayed / 08/10/2008
29 Sep 2008 AA Full accounts made up to 2 February 2008
12 May 2008 288a Director appointed katherine bayes
07 May 2008 288a Director appointed james mcarthur
01 Mar 2008 363a Return made up to 27/02/08; full list of members
10 Dec 2007 395 Particulars of mortgage/charge
19 Nov 2007 288b Director resigned
08 Aug 2007 AA Full accounts made up to 3 February 2007