CS01 |
Confirmation statement with no updates March 25, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 18, 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 17, 2018
filed on: 17th, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address The Control Tower Acaster Airfield Acaster Malbis York YO23 2PW. Change occurred on December 17, 2018. Company's previous address: Mill Hill Braegate Lane Colton Tadcaster North Yorkshire LS24 8EW.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 17, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, August 2018
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, June 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077434460001, created on March 27, 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates August 17, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2014
filed on: 14th, September 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2013
filed on: 17th, August 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 12, 2012 new director was appointed.
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 4, 2012. Old Address: Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 16, 2012) of a secretary
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, April 2012
| incorporation
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, March 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, March 2012
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2011
filed on: 23rd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On November 23, 2011 new director was appointed.
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed harrowells (no 187) LIMITEDcertificate issued on 22/11/11
filed on: 22nd, November 2011
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on November 17, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 22nd, November 2011
| change of name
|
Free Download
(2 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 22nd, November 2011
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2011
| incorporation
|
Free Download
(47 pages)
|