HARRIETS CAFE TEAROOMS LIMITED
Status | ACTIVE |
Company No. | 02989810 |
Category | Private Limited Company |
Incorporated | 14 Nov 1994 |
Age | 29 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HARRIETS CAFE TEAROOMS LIMITED is an active private limited company with number 02989810. It was incorporated 29 years, 6 months, 17 days ago, on 14 November 1994. The company address is Harriets Cafe Tearooms Ltd Harriets Cafe Tearooms Ltd, Bury St. Edmunds, IP33 1BT, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Change to a person with significant control
Date: 16 Nov 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Tiffany Courtenay-Barrow
Change date: 2022-07-01
Documents
Change to a person with significant control
Date: 16 Nov 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mr Roger Courtenay Barrow
Documents
Change person director company with change date
Date: 16 Nov 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tiffany Courtenay Barrow
Change date: 2022-07-01
Documents
Change person director company with change date
Date: 16 Nov 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger John Courtenay Barrow
Change date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
New address: Harriets Cafe Tearooms Ltd 57 Cornhill Bury St. Edmunds Suffolk IP33 1BT
Old address: Drift Cottage Elms Road Freckenham Bury St. Edmunds Suffolk IP28 8JG
Change date: 2021-02-22
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Mortgage satisfy charge full
Date: 04 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 04 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 04 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person secretary company with name date
Date: 13 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tiffany Courtenay-Barrow
Appointment date: 2019-02-08
Documents
Termination director company with name termination date
Date: 13 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Poole
Termination date: 2019-02-08
Documents
Termination secretary company with name termination date
Date: 13 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Poole
Termination date: 2019-02-08
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Poole
Appointment date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Termination secretary company with name termination date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tiffany Courtenay-Barrow
Termination date: 2017-10-17
Documents
Appoint person secretary company with name date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-17
Officer name: Mrs Amanda Poole
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Capital cancellation shares
Date: 02 Feb 2016
Action Date: 17 Nov 2015
Category: Capital
Type: SH06
Date: 2015-11-17
Capital : 75,000 GBP
Documents
Capital return purchase own shares
Date: 02 Feb 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kingsley Raffael
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Old address: the White House Village Road, Denham Uxbridge Middlesex UB9 5BE
Change date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kingsley Raffael
Change date: 2009-11-14
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-14
Officer name: Tiffany Courtenay Barrow
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-14
Officer name: Roger John Courtenay Barrow
Documents
Change person secretary company with change date
Date: 08 Dec 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-14
Officer name: Tiffany Courtenay-Barrow
Documents
Accounts with accounts type total exemption full
Date: 14 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed tiffany courtenay-barrow
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jane henry
Documents
Legacy
Date: 12 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/08/07--------- £ si 15250@1
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2002
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Legacy
Date: 22 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 28/01/01--------- £ si 75000@1=75000 £ ic 2/75002
Documents
Legacy
Date: 22 Feb 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/01/01
Documents
Resolution
Date: 22 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 07 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harriets cafe tea rooms LIMITED\certificate issued on 07/02/01
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/00; full list of members
Documents
Legacy
Date: 08 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 28 Jul 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/99; full list of members
Documents
Legacy
Date: 15 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 15/11/99 from: c/o speechly bircham solicitors bouverie house 154 fleet street london EC4A 2HX
Documents
Accounts with accounts type dormant
Date: 08 Dec 1998
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/98; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/97; no change of members
Documents
Legacy
Date: 12 May 1997
Category: Address
Type: 287
Description: Registered office changed on 12/05/97 from: 17 queen square london WC1N 3RH
Documents
Accounts with accounts type dormant
Date: 27 Jan 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 03 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Mar 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Resolution
Date: 28 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/95; full list of members
Documents
Legacy
Date: 06 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 06/02/95 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
24/25 QUEENS MEWS,LONDON,W2 4BY
Number: | 08083139 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINEY FARM,ELY,CB7 5TZ
Number: | OC378466 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20 COXON STREET,DERBY,DE21 7JG
Number: | 06518864 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURDIE,LUMSDEN AND COMPANY LIMITED
GAINSBOROUGH HOUSE,NEWCASTLE UPON TYNE,NE1 6AE
Number: | 00153563 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
61 MACRAE ROAD,BRISTOL,BS20 0DD
Number: | 06911777 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOTE RESIDENTS SOCIETY LIMITED
ASH HOUSE ASH ROAD,DARTFORD,DA3 8JD
Number: | IP26803R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |