Advanced company searchLink opens in new window

HARGREAVES JONES LIMITED

Company number 05666205

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)
09 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
12 Oct 2023 AA Accounts for a small company made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
16 Jan 2023 PSC02 Notification of Cci Group Holdings Limited as a person with significant control on 20 June 2022
16 Jan 2023 PSC07 Cessation of Cci Global Holdings Limited as a person with significant control on 20 June 2022
14 Jul 2022 AP01 Appointment of Curtis Robert Brown as a director on 20 June 2022
05 Jul 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
05 Jul 2022 AP01 Appointment of Jonathan Eric Higgins as a director on 20 June 2022
05 Jul 2022 TM02 Termination of appointment of Glynn Thomas Jones as a secretary on 20 June 2022
04 Jul 2022 AD01 Registered office address changed from Unit 6 13 Burton Place Catlefield Manchester Greater Manchester M15 4PT England to 40 Queen Anne Street London W1G 9EL on 4 July 2022
04 Jul 2022 TM01 Termination of appointment of Glynn Thomas Jones as a director on 20 June 2022
04 Jul 2022 TM01 Termination of appointment of Peter Hargreaves as a director on 20 June 2022
04 Jul 2022 PSC02 Notification of Cci Global Holdings Limited as a person with significant control on 20 June 2022
01 Jul 2022 PSC07 Cessation of Peter Hargreaves as a person with significant control on 20 June 2022
01 Jul 2022 PSC07 Cessation of Glynn Thomas Jones as a person with significant control on 20 June 2022
21 Mar 2022 AA Unaudited abridged accounts made up to 30 November 2021
12 Jan 2022 PSC04 Change of details for Mr Peter Hargreaves as a person with significant control on 1 December 2021
12 Jan 2022 CH01 Director's details changed for Mr Peter Hargreaves on 1 December 2021
07 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
13 Dec 2021 AD01 Registered office address changed from 108 Emery Warehouse Britannia Mills Hulme Hall Road Manchester Greater Manchester M15 4LB to Unit 6 13 Burton Place Catlefield Manchester Greater Manchester M15 4PT on 13 December 2021
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 4 January 2006
  • GBP 100
09 Feb 2021 AA Unaudited abridged accounts made up to 30 November 2020
07 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
30 Mar 2020 AA Unaudited abridged accounts made up to 30 November 2019
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates