HARRINGTON NORMAN LIMITED
Status | DISSOLVED |
Company No. | 07255969 |
Category | Private Limited Company |
Incorporated | 17 May 2010 |
Age | 14 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 23 days |
SUMMARY
HARRINGTON NORMAN LIMITED is an dissolved private limited company with number 07255969. It was incorporated 14 years, 18 days ago, on 17 May 2010 and it was dissolved 3 years, 4 months, 23 days ago, on 12 January 2021. The company address is 13 - 14 Netherhall Road Nether Hall Road, Doncaster, DN1 2PH, England.
Company Fillings
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Abbie Jaye Granger
Change date: 2019-09-24
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Abbie Jaye Granger
Change date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 01 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Address
Type: AD01
Old address: Kemp House 152 City Road London EC1V 2NX England
New address: 13 - 14 Netherhall Road Nether Hall Road Doncaster DN1 2PH
Change date: 2018-07-20
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
New address: Kemp House 152 City Road London EC1V 2NX
Change date: 2017-07-20
Old address: Citbase 1 City Square Leeds LS1 2ES
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Abbie Jaye Granger
Change date: 2015-05-27
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Old address: Citibase 47 Park Square East Leeds West Yorkshire LS1 2NL
New address: Citbase 1 City Square Leeds LS1 2ES
Change date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 04 Jun 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Annual return company with made up date
Date: 30 Jan 2014
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Change registered office address company with date old address
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-30
Old address: , Holiday House Valley Drive, Ilkley, West Yorkshire, LS29 8PA
Documents
Administrative restoration company
Date: 29 Jan 2014
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Change person director company with change date
Date: 25 May 2012
Action Date: 05 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-05
Officer name: Miss Abbie Jaye Granger
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change person director company with change date
Date: 11 Feb 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-12
Officer name: Miss Abbie Jaye Granger
Documents
Change registered office address company with date old address
Date: 11 Feb 2011
Action Date: 11 Feb 2011
Category: Address
Type: AD01
Old address: , C/O March Engenus Chartered Accountants, Firecrest House Lingerfield Business Park, Market Flat Lane, Knaresborough, North Yorks, HG5 9JA
Change date: 2011-02-11
Documents
Change registered office address company with date old address
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Address
Type: AD01
Old address: , 1St Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England
Change date: 2010-07-15
Documents
Some Companies
UNIT 20,LYON ROAD INDUSTRIAL ESTATE SPRINGFIELD ROAD,BOLTON,BL4 8NB
Number: | 07740231 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOKRIDGE HALL GOLF CLUB LIMITED
COOKRIDGE HALL GOLF CLUB LTD COOKRIDGE LANE,LEEDS,LS16 7NL
Number: | 05298579 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROOK STREET,LONDON,W1S 1BG
Number: | 09510250 |
Status: | ACTIVE |
Category: | Private Limited Company |
63-65 GOLD HAWK ROAD,LONDON,W12 8EG
Number: | 11222748 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 ST. AUGUSTINE ROAD,SOUTHSEA,PO4 9AE
Number: | 11731199 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TANNERY (PORLOCK) MANAGEMENT COMPANY LIMITED
9 FLOYDS CORNER,MINEHEAD,TA24 5UW
Number: | 02614444 |
Status: | ACTIVE |
Category: | Private Limited Company |