Advanced company searchLink opens in new window

HARBORD HOUSE MANAGEMENT COMPANY LIMITED

Company number 04227530

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)
07 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 30 June 2022
22 Feb 2023 TM01 Termination of appointment of Maureen Julia Bennett as a director on 5 November 2022
21 Feb 2023 AP01 Appointment of Mr Daniel James Hickman Hunter as a director on 5 November 2022
21 Feb 2023 TM01 Termination of appointment of Louise Jacobs as a director on 30 September 2022
07 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
23 Nov 2021 CH01 Director's details changed for Ms Dorothy Rose Stokes on 28 July 2021
07 Nov 2021 AP01 Appointment of Ms Dorothy Rose Stokes as a director on 20 July 2021
07 Nov 2021 AP01 Appointment of Mr William Alexander Teather as a director on 20 July 2021
07 Nov 2021 TM01 Termination of appointment of Catherine Jane Tickle as a director on 19 July 2021
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 30 June 2020
27 Oct 2020 AP01 Appointment of Mr Roderick Joyce as a director on 1 October 2020
27 Oct 2020 AP01 Appointment of Mrs Ann-Marie Joyce as a director on 1 October 2020
16 Oct 2020 TM01 Termination of appointment of Robert John Cooper as a director on 1 October 2020
14 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
28 Apr 2019 AD01 Registered office address changed from Orchard House 223a Earlham Road Norwich NR2 3RQ England to 6 Chaldean Way Spalding PE11 3NX on 28 April 2019
15 Mar 2019 TM01 Termination of appointment of Andrew Charalambous as a director on 15 March 2019
15 Mar 2019 TM02 Termination of appointment of Andrew Charalambous as a secretary on 15 March 2019
15 Mar 2019 AP03 Appointment of Mr Carl Nicholas Holland as a secretary on 15 March 2019