Advanced company searchLink opens in new window

54 HARWOOD ROAD MANAGEMENT COMPANY LIMITED

Company number 03827267

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)
27 Sep 2023 TM02 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 27 September 2023
27 Sep 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 54C Harwood Road London SW6 4PY on 27 September 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023
30 Aug 2023 CH04 Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
10 Jul 2023 AP04 Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2022 PSC04 Change of details for Naina Mistry as a person with significant control on 16 September 2022
16 Sep 2022 CH01 Director's details changed for Naina Mistry on 16 September 2022
16 Sep 2022 PSC04 Change of details for Joshua Dennison Fitzhugh as a person with significant control on 16 September 2022
02 Sep 2022 PSC04 Change of details for Chelsea Crossan as a person with significant control on 31 August 2022
01 Sep 2022 PSC04 Change of details for Chelsea Crossan as a person with significant control on 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2021 PSC04 Change of details for Chelsea Crossan as a person with significant control on 17 August 2021
06 Sep 2021 CH01 Director's details changed for Benjamin George Ealovega on 11 January 2021
06 Sep 2021 PSC04 Change of details for Chelsea Crossan as a person with significant control on 17 August 2021
18 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
18 Aug 2020 CH01 Director's details changed for Naina Mistry on 18 August 2020
06 Aug 2020 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020
05 Aug 2020 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020