Advanced company searchLink opens in new window

HARWOOD CLAIMS MANAGEMENT LIMITED

Company number 08006917

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)
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 AD01 Registered office address changed from Unit 439 Air Cargo Centre Argosy Road East Midlands Airport Castle Donington Leicestershire DE74 2SA England to Sherwood Oxford Road Frilford Heath Abingdon OX13 5NW on 22 December 2023
19 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 PSC05 Change of details for 9293 Limited as a person with significant control on 24 October 2022
27 Oct 2022 CH01 Director's details changed for Mr Lee Paul Mellor on 24 October 2022
27 Oct 2022 AD01 Registered office address changed from Unit 6E2 Willow Farm Business Park Castle Donington Derby DE74 2NN to Unit 439 Air Cargo Centre Argosy Road East Midlands Airport Castle Donington Leicestershire DE74 2SA on 27 October 2022
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
10 Jan 2022 CH01 Director's details changed for Mr Lee Paul Mellor on 6 April 2021
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
08 Jan 2021 CH01 Director's details changed for Mr Lee Paul Mellor on 24 December 2020
08 Jan 2021 CH01 Director's details changed for Mr Lee Paul Mellor on 19 December 2020
09 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
22 Jan 2018 CH01 Director's details changed for Mr Lee Paul Mellor on 24 May 2016
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 08/01/2017
20 Jan 2017 CS01 08/01/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01((Statement of capital & Information about people with significant control) was registered on 07/03/2017.
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016