Date | Description |
2024-04-07 |
delete address 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB |
2024-04-07 |
insert address 45 GRESHAM STREET LONDON ENGLAND EC2V 7BG |
2024-04-07 |
insert company_previous_name HARWOOD HUTTON LIMITED |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 3 => 12 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update name HARWOOD HUTTON LIMITED => EVELYN PARTNERS (THAMES VALLEY) LIMITED |
2024-04-07 |
update registered_address |
2023-05-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-13 |
update statutory_documents 05/04/2023 |
2023-05-13 |
update statutory_documents SUB-DIVISION
05/04/23 |
2023-04-26 |
update statutory_documents DIRECTOR APPOINTED JONATHAN DAVID HAGUE |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES |
2022-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-23 |
delete source_ip 35.189.97.132 |
2022-10-23 |
insert source_ip 141.193.213.11 |
2022-10-23 |
insert source_ip 141.193.213.10 |
2022-10-11 |
update statutory_documents SECRETARY APPOINTED MRS LESLEY CAROL JONES |
2022-09-21 |
delete person Cathy Rouse |
2022-07-20 |
update person_description Chris Hadley => Chris Hadley |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES |
2022-02-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-17 |
update statutory_documents TERMS OF CONTRACT 14/02/2022 |
2022-02-17 |
update statutory_documents 14/02/22 STATEMENT OF CAPITAL GBP 2.666672 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-15 |
delete otherexecutives David Rankin |
2021-12-15 |
delete person David Rankin |
2021-09-20 |
update statutory_documents 11/06/21 STATEMENT OF CAPITAL GBP 2.683606 |
2021-09-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
2021-04-05 |
update person_description Adam Stronach => Adam Stronach |
2021-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-26 |
delete otherexecutives Keir Singleton |
2021-01-26 |
insert managingdirector Keir Singleton |
2021-01-26 |
delete person George Templeton |
2021-01-26 |
delete person Ian Worth |
2021-01-26 |
delete person Oliver Pengelley |
2021-01-26 |
update person_description Keir Singleton => Keir Singleton |
2021-01-26 |
update person_title Keir Singleton: Director => New Harwood Hutton Managing Director; Managing Director |
2020-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRACE |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-02-29 |
insert about_pages_linkeddomain accountantspace.co.uk |
2020-02-29 |
insert career_pages_linkeddomain accountantspace.co.uk |
2020-02-29 |
insert casestudy_pages_linkeddomain accountantspace.co.uk |
2020-02-29 |
insert client_pages_linkeddomain accountantspace.co.uk |
2020-02-29 |
insert contact_pages_linkeddomain accountantspace.co.uk |
2020-02-29 |
insert index_pages_linkeddomain accountantspace.co.uk |
2020-02-29 |
insert management_pages_linkeddomain accountantspace.co.uk |
2020-02-29 |
insert service_pages_linkeddomain accountantspace.co.uk |
2020-02-29 |
insert terms_pages_linkeddomain accountantspace.co.uk |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
2020-01-27 |
delete person Terry Dockley |
2020-01-27 |
insert person Michael Ashdown |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-26 |
delete person Emily Lynn |
2019-11-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-10-08 |
update statutory_documents ALTER ARTICLES 19/09/2019 |
2019-09-26 |
delete otherexecutives Jonny Hague |
2019-09-26 |
update person_title Jonny Hague: Director => Associate |
2019-06-27 |
update person_description Jonny Hague => Jonny Hague |
2019-06-27 |
update person_title Jonny Hague: Associate Director => Director |
2019-05-22 |
insert person Peter Agius |
2019-05-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-05-14 |
update statutory_documents 04/04/19 STATEMENT OF CAPITAL GBP 3.34999 |
2019-04-20 |
delete otherexecutives Peter Agius |
2019-04-20 |
delete person Peter Agius |
2019-04-20 |
insert person Terry Dockley |
2019-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER AGIUS |
2019-04-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/02/2018 |
2019-04-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/02/2019 |
2019-02-22 |
update statutory_documents 22/02/19 STATEMENT OF CAPITAL GBP 4.01747 |
2019-02-14 |
delete person Gavin Har |
2019-02-14 |
insert person Emily Lynn |
2019-02-14 |
insert person George Templeton |
2019-02-14 |
insert person Katie Broom |
2019-02-14 |
insert person Laura Atherton |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2019-01-11 |
delete person Alastair Kendrick |
2019-01-11 |
delete person Gerry Myton |
2019-01-11 |
delete person Leo Donovan |
2019-01-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-04 |
insert person Chris Hadley |
2018-10-25 |
delete person Nikki Davies |
2018-09-22 |
delete address London Office 4 Devonshire Street
London
W1W 5DT |
2018-08-18 |
insert otherexecutives Tom Gooder |
2018-08-18 |
delete email ad..@harwoodhutton.co.uk |
2018-08-18 |
delete email al..@harwoodhutton.co.uk |
2018-08-18 |
delete email an..@harwoodhutton.co.uk |
2018-08-18 |
delete email ca..@harwoodhutton.co.uk |
2018-08-18 |
delete email co..@harwoodhutton.co.uk |
2018-08-18 |
delete email da..@harwoodhutton.co.uk |
2018-08-18 |
delete email da..@harwoodhutton.co.uk |
2018-08-18 |
delete email ga..@harwoodhutton.co.uk |
2018-08-18 |
delete email ge..@harwoodhutton.co.uk |
2018-08-18 |
delete email ia..@harwoodhutton.co.uk |
2018-08-18 |
delete email jo..@harwoodhutton.co.uk |
2018-08-18 |
delete email jo..@harwoodhutton.co.uk |
2018-08-18 |
delete email le..@harwoodhutton.co.uk |
2018-08-18 |
delete email ma..@harwoodhutton.co.uk |
2018-08-18 |
delete email ni..@harwoodhutton.co.uk |
2018-08-18 |
delete email ol..@harwoodhutton.co.uk |
2018-08-18 |
delete email pe..@harwoodhutton.co.uk |
2018-08-18 |
insert address London Office 4 Devonshire Street
London
W1W 5DT |
2018-08-18 |
insert person Sue Mills |
2018-08-18 |
insert person Tom Gooder |
2018-07-09 |
insert otherexecutives Jonny Hague |
2018-07-09 |
delete person Anne-Marie Fairfax-Tindall |
2018-07-09 |
update person_title Jonny Hague: Manager => Associate Director |
2018-05-21 |
delete person Jon Cable |
2018-05-21 |
delete phone +44 (0)20 3621 6365 |
2018-05-21 |
insert address 22 Wycombe End, Beaconsfield HP9 1NB, United Kingdom |
2018-05-21 |
insert address Water Lane, Wycliffe House, Wilmslow, Cheshire SK9 5AF, United Kingdom |
2018-05-21 |
insert email in..@ico.org.uk |
2018-05-21 |
insert phone +44 (0)20 3954 6690 |
2018-05-21 |
insert phone +44 1625 545 745 |
2018-04-17 |
update statutory_documents ADOPT ARTICLES 28/03/2018 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
2018-02-13 |
delete person Iain Harrison |
2018-01-24 |
update statutory_documents 20/11/17 STATEMENT OF CAPITAL GBP 4.00080 |
2018-01-24 |
update statutory_documents 26/10/17 STATEMENT OF CAPITAL GBP 5.00100 |
2018-01-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-01-17 |
update statutory_documents 20/11/17 STATEMENT OF CAPITAL GBP 4.01747 |
2018-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2018-01-01 |
delete index_pages_linkeddomain londonlanding.co.uk |
2018-01-01 |
delete index_pages_linkeddomain silktide.com |
2018-01-01 |
delete source_ip 93.93.226.223 |
2018-01-01 |
insert source_ip 35.189.97.132 |
2017-12-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-12-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CABLE |
2017-11-17 |
update statutory_documents DIRECTOR APPOINTED MR KEIR GRAHAM SINGLETON |
2017-11-17 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET EL KHALIDI |
2017-11-16 |
update statutory_documents SUB-DIVISION
28/10/17 |
2017-11-15 |
update statutory_documents ADOPT ARTICLES 26/10/2017 |
2017-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORNEY |
2017-06-03 |
delete person Bilal Akram |
2017-06-03 |
insert index_pages_linkeddomain youtube.com |
2017-06-03 |
insert person Alastair Kendrick |
2017-06-03 |
update person_description Jonny Hague => Jonny Hague |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-12-11 |
insert person Bilal Akram |
2016-12-11 |
insert person Gerry Myton |
2016-12-11 |
update person_description Anna Bulmer => Anna Bulmer |
2016-12-11 |
update person_description Jon Cable => Jon Cable |
2016-12-11 |
update person_description Margaret El Khalidi => Margaret El Khalidi |
2016-12-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-12 |
delete about_pages_linkeddomain practiceweb.co.uk |
2016-06-12 |
insert about_pages_linkeddomain facebook.com |
2016-06-12 |
insert career_pages_linkeddomain facebook.com |
2016-06-12 |
insert contact_pages_linkeddomain facebook.com |
2016-06-12 |
insert index_pages_linkeddomain facebook.com |
2016-06-12 |
insert index_pages_linkeddomain silktide.com |
2016-06-12 |
insert investor_pages_linkeddomain facebook.com |
2016-06-12 |
insert management_pages_linkeddomain facebook.com |
2016-06-12 |
insert partner_pages_linkeddomain facebook.com |
2016-06-12 |
insert person Anne-Marie Fairfax-Tindall |
2016-06-12 |
insert person Oliver Pengelley |
2016-06-12 |
insert person Tracey Fountain |
2016-06-12 |
insert service_pages_linkeddomain facebook.com |
2016-06-12 |
insert terms_pages_linkeddomain facebook.com |
2016-03-31 |
delete address 6 Dorset Street
Marylebone
London
W1U 6QL |
2016-03-31 |
delete phone +44 (0)20 7898 3990 |
2016-03-31 |
insert address 4 Devonshire Street
London
W1W 5DT |
2016-03-31 |
insert alias Harwood Hutton (London) LLP |
2016-03-31 |
insert person Anna Bulmer |
2016-03-31 |
insert person Gavin Har |
2016-03-31 |
insert phone +44 (0)20 3621 6365 |
2016-03-31 |
insert registration_number OC403694 |
2016-03-10 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-03-10 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-02-29 |
update statutory_documents 22/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-02 |
delete person Lee Needle |
2015-12-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-02 |
update statutory_documents 09/11/15 STATEMENT OF CAPITAL GBP 6 |
2015-11-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HUTTON |
2015-10-11 |
insert alias Harwood Hutton Advisory Services LLP |
2015-10-11 |
insert registration_number OC398518 |
2015-08-16 |
delete phone +44 (0)20 3744 3310 |
2015-08-16 |
insert phone +44 (0)20 7898 3990 |
2015-07-13 |
delete address 83 Baker Street
London
W1U 6AG |
2015-07-13 |
delete phone +44 (0) 203 755 3197 |
2015-07-13 |
insert address 6 Dorset Street
Marylebone
London
W1U 6QL |
2015-07-13 |
insert phone +44 (0)20 3744 3310 |
2015-06-14 |
insert partner_pages_linkeddomain companieshouse.gov.uk |
2015-05-17 |
delete partner_pages_linkeddomain companieshouse.gov.uk |
2015-05-17 |
delete person Alexandra Martin |
2015-04-18 |
delete otherexecutives Richard Hutton |
2015-04-18 |
delete person Richard Hutton |
2015-04-18 |
insert person Nikki Davies |
2015-03-21 |
delete person Chris Hadley |
2015-03-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-03-07 |
update accounts_next_due_date 2015-03-23 => 2015-12-30 |
2015-03-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-03-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-02-23 |
update statutory_documents 22/02/15 FULL LIST |
2015-02-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-03-23 |
2014-12-23 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014 |
2014-09-24 |
delete phone +44 (0)207 0347137 |
2014-09-24 |
insert phone +44 (0) 203 755 3197 |
2014-05-30 |
delete about_pages_linkeddomain 2hwealthcare.co.uk |
2014-05-30 |
delete about_pages_linkeddomain facebook.com |
2014-05-30 |
delete career_pages_linkeddomain 2hwealthcare.co.uk |
2014-05-30 |
delete career_pages_linkeddomain facebook.com |
2014-05-30 |
delete contact_pages_linkeddomain 2hwealthcare.co.uk |
2014-05-30 |
delete contact_pages_linkeddomain facebook.com |
2014-05-30 |
delete index_pages_linkeddomain 2hwealthcare.co.uk |
2014-05-30 |
delete index_pages_linkeddomain facebook.com |
2014-05-30 |
delete management_pages_linkeddomain facebook.com |
2014-05-30 |
delete partner_pages_linkeddomain 2hwealthcare.co.uk |
2014-05-30 |
delete partner_pages_linkeddomain facebook.com |
2014-05-30 |
delete service_pages_linkeddomain 2hwealthcare.co.uk |
2014-05-30 |
delete service_pages_linkeddomain facebook.com |
2014-05-30 |
delete terms_pages_linkeddomain 2hwealthcare.co.uk |
2014-05-30 |
delete terms_pages_linkeddomain facebook.com |
2014-05-30 |
insert alias Harwood Hutton in Beaconsfield Buckinghamshire |
2014-04-23 |
insert alias Harwood Hutton Wealth Management Limited |
2014-04-23 |
insert phone 8496811 |
2014-04-23 |
insert registration_number 8496811 |
2014-04-23 |
insert registration_number 8736336 |
2014-03-07 |
delete address 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 1NB |
2014-03-07 |
insert address 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB |
2014-03-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-03-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-03-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-02-24 |
update statutory_documents 22/02/14 FULL LIST |
2014-02-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-21 |
insert about_pages_linkeddomain londonlanding.co.uk |
2013-12-21 |
insert career_pages_linkeddomain londonlanding.co.uk |
2013-12-21 |
insert casestudy_pages_linkeddomain londonlanding.co.uk |
2013-12-21 |
insert contact_pages_linkeddomain londonlanding.co.uk |
2013-12-21 |
insert index_pages_linkeddomain londonlanding.co.uk |
2013-12-21 |
insert management_pages_linkeddomain londonlanding.co.uk |
2013-12-21 |
insert partner_pages_linkeddomain londonlanding.co.uk |
2013-12-21 |
insert service_pages_linkeddomain londonlanding.co.uk |
2013-12-21 |
insert terms_pages_linkeddomain londonlanding.co.uk |
2013-10-25 |
insert otherexecutives Cathy Rouse |
2013-10-25 |
update person_title Cathy Rouse: Specialist Advisor; Specialist; Head of Private Clients => Specialist Advisor; Specialist; Director |
2013-08-27 |
delete person Dave Bate |
2013-08-27 |
insert person Cathy Rouse |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-02 |
update website_status FlippedRobotsTxt => OK |
2013-06-02 |
delete about_pages_linkeddomain turbodns.co.uk |
2013-06-02 |
delete career_pages_linkeddomain turbodns.co.uk |
2013-06-02 |
delete casestudy_pages_linkeddomain turbodns.co.uk |
2013-06-02 |
delete contact_pages_linkeddomain turbodns.co.uk |
2013-06-02 |
delete index_pages_linkeddomain turbodns.co.uk |
2013-06-02 |
delete management_pages_linkeddomain turbodns.co.uk |
2013-06-02 |
delete partner_pages_linkeddomain turbodns.co.uk |
2013-06-02 |
delete phone +44 (0)1494 739500 |
2013-06-02 |
delete service_pages_linkeddomain turbodns.co.uk |
2013-06-02 |
delete terms_pages_linkeddomain turbodns.co.uk |
2013-06-02 |
insert about_pages_linkeddomain practiceweb.co.uk |
2013-06-02 |
insert address 83 Baker Street
London
W1U 6AG |
2013-06-02 |
insert email al..@harwoodhutton.co.uk |
2013-06-02 |
insert email ia..@harwoodhutton.co.uk |
2013-06-02 |
insert person Dave Bate |
2013-06-02 |
insert person Jonny Hague |
2013-06-02 |
insert phone +44 (0)1494 840334 |
2013-06-02 |
insert phone +44 (0)207 0347137 |
2013-06-02 |
update person_description Adam Stronach => Adam Stronach |
2013-06-02 |
update person_description David Jones => David Jones |
2013-06-02 |
update person_description John Brace => John Brace |
2013-06-02 |
update person_title Alexandra Martin: Manager; Events => Marketing Manager |
2013-06-02 |
update person_title Richard Hutton: Specialist Advisor; Director => Specialist Advisor; Specialist; Director |
2013-05-12 |
update website_status OK => FlippedRobotsTxt |
2013-04-17 |
delete person Terry Porter |
2013-02-27 |
update statutory_documents 22/02/13 FULL LIST |
2013-02-22 |
delete person John Braces |
2013-01-29 |
update website_status OK |
2013-01-29 |
insert person John Braces |
2013-01-22 |
update website_status FlippedRobotsTxt |
2013-01-14 |
delete person David Gillies |
2012-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-12-19 |
delete person Chancellor George Osborne |
2012-10-31 |
update person_title Alexandra Martin |
2012-10-24 |
insert person Alexandra Martin |
2012-10-24 |
insert person George Osborne |
2012-02-23 |
update statutory_documents 22/02/12 FULL LIST |
2012-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD JONES / 22/02/2012 |
2011-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-05-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-02-22 |
update statutory_documents 22/02/11 FULL LIST |
2011-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES STRONACH / 22/02/2011 |
2010-08-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EDWARD JONES |
2010-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-05-21 |
update statutory_documents ADOPT ARTICLES 14/05/2010 |
2010-05-11 |
update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011 |
2010-03-06 |
update statutory_documents COMPANY NAME CHANGED HARWOOD HUTTON BEACONSFIELD LIMITED
CERTIFICATE ISSUED ON 06/03/10 |
2010-03-06 |
update statutory_documents CHANGE OF NAME 24/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND BRACE / 22/02/2010 |
2010-02-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |