HARRY MANAGEMENT COMPANY LIMITED

00068744
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA

Documents

Documents
Date Category Description Pages
09 Oct 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
21 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
21 Dec 2023 resolution Resolution 1 Buy now
21 Dec 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
18 Dec 2023 accounts Annual Accounts 9 Buy now
18 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2023 officers Termination of appointment of director (James Malcolm Swallow) 1 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
29 Mar 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Feb 2023 capital Return of Allotment of shares 3 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 9 Buy now
15 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Oct 2021 capital Notice of name or other designation of class of shares 2 Buy now
12 Oct 2021 incorporation Memorandum Articles 20 Buy now
12 Oct 2021 resolution Resolution 1 Buy now
15 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Jan 2021 accounts Annual Accounts 14 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 accounts Annual Accounts 14 Buy now
02 Feb 2020 officers Appointment of director (Mr James Malcolm Swallow) 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 officers Termination of appointment of director (Derek Jones) 1 Buy now
17 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2019 accounts Annual Accounts 7 Buy now
19 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 8 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2016 accounts Annual Accounts 9 Buy now
08 Aug 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
02 Aug 2015 annual-return Annual Return 4 Buy now
02 Aug 2015 officers Change of particulars for director (Vishal Gupta) 2 Buy now
09 Apr 2015 accounts Annual Accounts 7 Buy now
10 Aug 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 accounts Annual Accounts 8 Buy now
11 Aug 2013 annual-return Annual Return 4 Buy now
11 Aug 2013 officers Termination of appointment of director (Abhishek Dalmia) 1 Buy now
11 Aug 2013 officers Termination of appointment of director (Abhishek Dalmia) 1 Buy now
09 Oct 2012 accounts Annual Accounts 5 Buy now
13 Aug 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 accounts Annual Accounts 5 Buy now
30 Aug 2011 annual-return Annual Return 5 Buy now
01 Jul 2011 officers Termination of appointment of director (Michael O'donnell) 2 Buy now
24 Jun 2011 officers Appointment of director (Derek Jones) 3 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Mar 2011 accounts Annual Accounts 6 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
12 Aug 2010 officers Change of particulars for director (Vishal Gupta) 2 Buy now
12 Aug 2010 officers Appointment of director (Mr Abhishek Dalmia) 2 Buy now
12 Aug 2010 officers Termination of appointment of director (Ajai Dalmia) 1 Buy now
22 Mar 2010 accounts Annual Accounts 6 Buy now
07 Aug 2009 annual-return Return made up to 28/06/09; full list of members 4 Buy now
08 Apr 2009 officers Director's change of particulars / vishal gupta / 07/04/2009 1 Buy now
12 Aug 2008 annual-return Return made up to 28/06/08; full list of members 5 Buy now
01 Aug 2008 accounts Annual Accounts 7 Buy now
28 Jul 2008 officers Appointment terminated director darren barlow 1 Buy now
03 Jul 2008 officers Appointment terminated director michael jones 1 Buy now
03 Jul 2008 officers Appointment terminated secretary michael jones 1 Buy now
18 Jun 2008 officers Director appointed mr michael richard o'donnell 2 Buy now
10 Apr 2008 accounts Annual Accounts 7 Buy now
03 Oct 2007 annual-return Return made up to 28/06/07; full list of members 4 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 accounts Annual Accounts 7 Buy now
07 Jul 2006 annual-return Return made up to 28/06/06; full list of members 4 Buy now
15 May 2006 officers Director resigned 1 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: 7 girton street cambridge industrial area manchester M7 1UR 1 Buy now
15 May 2006 officers New director appointed 2 Buy now
15 May 2006 officers New director appointed 2 Buy now
08 May 2006 accounts Annual Accounts 7 Buy now
24 Aug 2005 annual-return Return made up to 28/06/05; full list of members 8 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 8 Buy now
06 Dec 2004 accounts Annual Accounts 9 Buy now
08 Jul 2004 annual-return Return made up to 28/06/04; full list of members 8 Buy now
06 Mar 2004 officers Director resigned 1 Buy now
09 Feb 2004 accounts Annual Accounts 10 Buy now
24 Aug 2003 address Registered office changed on 24/08/03 from: units 1-6 girton street cambridge industrial estate manchester M7 1UR 1 Buy now
28 Jul 2003 annual-return Return made up to 28/06/03; full list of members 10 Buy now
18 May 2003 accounts Amended Accounts 10 Buy now
21 Feb 2003 accounts Annual Accounts 10 Buy now
21 Feb 2003 address Registered office changed on 21/02/03 from: c/o classic arts pictures LIMITED UNIT1-6 girton street manchester M7 1UR 1 Buy now
18 Feb 2003 address Registered office changed on 18/02/03 from: suite 6B blackfriars house the parsonage manchester M3 2NB 1 Buy now
08 Jul 2002 annual-return Return made up to 28/06/02; full list of members 10 Buy now
30 Apr 2002 accounts Annual Accounts 7 Buy now
01 Nov 2001 address Registered office changed on 01/11/01 from: cornbrook estate 3 ellesmere street manchester M15 4JY 1 Buy now
03 Sep 2001 officers New secretary appointed 2 Buy now