PHIL HARMON LIMITED
Status | ACTIVE |
Company No. | 04471110 |
Category | Private Limited Company |
Incorporated | 27 Jun 2002 |
Age | 21 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PHIL HARMON LIMITED is an active private limited company with number 04471110. It was incorporated 21 years, 10 months, 2 days ago, on 27 June 2002. The company address is Highland House Mayflower Close Highland House Mayflower Close, Eastleigh, SO53 4AR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 06 Jul 2022
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip John Harmon
Change date: 2019-12-06
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 27 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-27
Psc name: Mr Philip John Harmon
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination secretary company with name termination date
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Louise Jackopson
Termination date: 2021-09-16
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Change to a person with significant control
Date: 12 Jun 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-09
Psc name: Mr Philip John Harmon
Documents
Change person director company with change date
Date: 12 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-09
Officer name: Mr Philip John Harmon
Documents
Change person director company with change date
Date: 12 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Harmon
Change date: 2020-06-09
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: AD01
New address: Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR
Old address: 39-43 Harrison Road Southampton Hampshire SO17 3TL
Change date: 2020-06-12
Documents
Capital variation of rights attached to shares
Date: 04 Jan 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 04 Jan 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 03 Jan 2020
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-06
Psc name: Mr Philip John Harmon
Documents
Appoint person secretary company with name date
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sharon Louise Jackopson
Appointment date: 2019-12-11
Documents
Termination secretary company with name termination date
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-11
Officer name: Julie Harmon
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Resolution
Date: 16 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 May 2019
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Philip John Harmon
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 15 Jul 2016
Action Date: 20 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-20
Capital : 1 GBP
Documents
Capital variation of rights attached to shares
Date: 15 Jul 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 15 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 15 Jul 2016
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 15 Jul 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Harmon
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Harmon
Change date: 2010-06-27
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / julie harmon / 09/01/2009
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / julie harmon / 26/06/2007
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 2A LISTER MILLS,BRADFORD,BD9 4SH
Number: | 08788653 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLORENCE CONVENIENCE STORES LTD
214-216 LYTHAM ROAD,BLACKPOOL,FY1 6EU
Number: | 11589526 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11070015 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 COWBRIDGE ROAD,PONTYCLUN,CF72 9EE
Number: | 10601384 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 GRANGEMOOR,RUNCORN,WA7 5YE
Number: | 09056283 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRY WAITE INVESTMENTS LIMITED
ONEGA HOUSE, 112,SIDCUP,DA14 6NE
Number: | 06101623 |
Status: | ACTIVE |
Category: | Private Limited Company |