HARLEY ROAD MANAGEMENT COMPANY LIMITED

05533172
CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER M1 2HG

Documents

Documents
Date Category Description Pages
23 Sep 2024 officers Appointment of director (Ms Joanne Crewdson) 2 Buy now
03 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Feb 2024 accounts Annual Accounts 2 Buy now
03 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2023 officers Appointment of director (Mr Mr Kumar) 2 Buy now
21 Feb 2023 accounts Annual Accounts 2 Buy now
04 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2022 officers Change of particulars for corporate secretary (Stevens Scanlan Llp) 1 Buy now
09 May 2022 accounts Annual Accounts 2 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2021 officers Termination of appointment of director (Toby Oliver Hazlewood) 1 Buy now
28 Apr 2021 accounts Annual Accounts 2 Buy now
14 Oct 2020 officers Appointment of director (Mr David Frank Howarth) 2 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2020 officers Termination of appointment of director (Astrid Zoe Hazlewood) 1 Buy now
28 Apr 2020 accounts Annual Accounts 2 Buy now
14 Jan 2020 officers Appointment of director (Miss Astrid Zoe Hazlewood) 2 Buy now
14 Jan 2020 officers Appointment of director (Mr Toby Oliver Hazlewood) 2 Buy now
14 Jan 2020 officers Termination of appointment of director (Geoffrey Peter Hazlewood) 1 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Aug 2019 officers Termination of appointment of director (Peter Bridge Collyns) 1 Buy now
09 May 2019 accounts Annual Accounts 2 Buy now
17 Aug 2018 officers Appointment of director (Dr Geoffrey Peter Hazlewood) 2 Buy now
17 Aug 2018 officers Appointment of director (Mr Geraint Lawrence Evans) 2 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2017 accounts Annual Accounts 2 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 May 2016 accounts Annual Accounts 2 Buy now
17 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
21 May 2015 accounts Annual Accounts 2 Buy now
14 Aug 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 1 Buy now
12 Aug 2013 annual-return Annual Return 4 Buy now
23 May 2013 accounts Annual Accounts 1 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
25 Sep 2012 officers Change of particulars for corporate secretary (Scanlans Llp) 2 Buy now
24 Sep 2012 officers Change of particulars for director (Peter Bridge Collyns) 2 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2012 accounts Annual Accounts 2 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
31 May 2011 accounts Annual Accounts 2 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
11 Aug 2010 officers Change of particulars for corporate secretary (Stevens Scanlan Llp) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Peter Bridge Collyns) 2 Buy now
27 May 2010 accounts Annual Accounts 5 Buy now
11 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2009 annual-return Return made up to 10/08/09; full list of members 7 Buy now
15 May 2009 accounts Annual Accounts 6 Buy now
05 Feb 2009 annual-return Return made up to 10/08/08; full list of members 8 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from steven scanlan LLP manchester M2 3JN 1 Buy now
27 Dec 2008 capital Nc inc already adjusted 05/12/08 1 Buy now
27 Dec 2008 incorporation Memorandum Articles 4 Buy now
27 Dec 2008 resolution Resolution 1 Buy now
27 Dec 2008 resolution Resolution 1 Buy now
25 Nov 2008 officers Appointment terminated director andrew savage 1 Buy now
25 Nov 2008 officers Appointment terminated director stephen robinson 1 Buy now
22 May 2008 accounts Annual Accounts 5 Buy now
28 Feb 2008 officers Director appointed peter bridge collyns 2 Buy now
22 Sep 2007 annual-return Return made up to 10/08/07; full list of members 9 Buy now
22 Sep 2007 address Registered office changed on 22/09/07 from: wainhomes (north west) LIMITED unit 6 harvard court quay business centre winwick quay warrington WA2 8LT 1 Buy now
22 Sep 2007 officers Secretary resigned 1 Buy now
22 Sep 2007 officers Secretary resigned 1 Buy now
22 Sep 2007 officers New director appointed 2 Buy now
22 Sep 2007 officers New secretary appointed 2 Buy now
13 Jun 2007 accounts Annual Accounts 13 Buy now
05 Apr 2007 annual-return Return made up to 10/08/06; full list of members 8 Buy now
29 Mar 2006 officers New secretary appointed 2 Buy now
29 Mar 2006 officers Director resigned 1 Buy now
23 Aug 2005 officers Secretary resigned 1 Buy now
10 Aug 2005 incorporation Incorporation Company 21 Buy now