HARNBURY HOLDINGS LTD

3rd Floor, Arkwright House 3rd Floor, Arkwright House, Manchester, M3 2LF, United Kingdom
StatusACTIVE
Company No.02702491
CategoryPrivate Limited Company
Incorporated31 Mar 1992
Age32 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

HARNBURY HOLDINGS LTD is an active private limited company with number 02702491. It was incorporated 32 years, 1 month, 14 days ago, on 31 March 1992. The company address is 3rd Floor, Arkwright House 3rd Floor, Arkwright House, Manchester, M3 2LF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-02

Psc name: Templeton Holdings Limited

Documents

View document PDF

Memorandum articles

Date: 13 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Nov 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-07

Officer name: Jenny Jarvis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2023

Action Date: 14 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-14

Charge number: 027024910020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2023

Action Date: 14 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-14

Charge number: 027024910019

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-31

New address: 3rd Floor, Arkwright House St Marys Parsonage Manchester M3 2LF

Old address: 1st Floor, Acresfield 8-10 Exchange Street Manchester M2 7HA England

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-29

Charge number: 027024910018

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027024910017

Charge creation date: 2018-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Remigio Distefano

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcello Guiseppe Distefano

Change date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

New address: 1st Floor, Acresfield 8-10 Exchange Street Manchester M2 7HA

Change date: 2016-10-27

Old address: 4 Temple Street Birmingham West Midlands B2 5BN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2016

Action Date: 03 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027024910016

Charge creation date: 2016-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-04

Officer name: Mary Saroja Reynard

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-29

Charge number: 027024910015

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027024910014

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 05 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 02 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 11 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Nov 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 04/01/01 from: c/o netcall PLC tricorn house hagley road five ways edgbaston birmingham B16 8TP

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/97; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 May 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harnbury LIMITED\certificate issued on 05/10/95

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF


Some Companies

AMG UTILITY SOLUTIONS LTD

THE GABLES WARMFIELD LANE,WAKEFIELD,WF1 5TN

Number:08644254
Status:ACTIVE
Category:Private Limited Company

FAIRYSHIP LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11396090
Status:ACTIVE
Category:Private Limited Company

MCKINTY ASSOCIATES LIMITED

ADRIAN HALL & CO,BANGOR,BT20 4AG

Number:NI602763
Status:ACTIVE
Category:Private Limited Company

POWER SQUARED LIMITED

1A KINGSBURY'S LANE,RINGWOOD,BH24 1EL

Number:09135070
Status:ACTIVE
Category:Private Limited Company

QUMA LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11322129
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROLL CAGE RENTAL LTD

32 TOTTERNHOE CLOSE,HARROW,HA3 0HS

Number:09962499
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source