Advanced company searchLink opens in new window

HARBER INVESTMENTS

Company number 08118589

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)
30 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
30 Jun 2023 PSC04 Change of details for Pamela Coe as a person with significant control on 30 June 2023
04 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
17 Jul 2021 AD01 Registered office address changed from C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021
09 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
06 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Jul 2017 PSC01 Notification of Pamela Coe as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Beryl Margaret Coe as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Albert Henry Coe as a person with significant control on 6 April 2016
04 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 120
03 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 120
04 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 120
16 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
06 Mar 2013 AD01 Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester Greater Manchester M3 3AA on 6 March 2013
14 Aug 2012 AP01 Appointment of Albert Henry Coe as a director
17 Jul 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
26 Jun 2012 NEWINC Incorporation