Download leads from Nexok and grow your business. Find out more

Harrington Morgan Limited

Documents

Total Documents125
Total Pages556

Filing History

7 February 2024Confirmation statement made on 28 January 2024 with no updates
11 September 2023Total exemption full accounts made up to 31 December 2022
30 January 2023Confirmation statement made on 28 January 2023 with no updates
19 May 2022Total exemption full accounts made up to 31 December 2021
28 January 2022Confirmation statement made on 28 January 2022 with no updates
21 September 2021Total exemption full accounts made up to 31 December 2020
1 February 2021Confirmation statement made on 28 January 2021 with no updates
29 September 2020Total exemption full accounts made up to 31 December 2019
17 March 2020Director's details changed for Mrs Julie Dawn Hutton on 1 March 2020
17 March 2020Secretary's details changed for Julie Dawn Hutton on 1 March 2020
17 March 2020Change of details for Mrs Julie Dawn Hutton as a person with significant control on 1 March 2020
29 January 2020Confirmation statement made on 28 January 2020 with no updates
21 May 2019Total exemption full accounts made up to 31 December 2018
6 February 2019Confirmation statement made on 28 January 2019 with no updates
6 February 2019Register inspection address has been changed from 7-10 Ticehurst Barns Tostock Bury St. Edmunds Suffolk IP30 9PH England to The Croft Windsor Green Cockfield Bury St. Edmunds IP30 0LY
27 September 2018Total exemption full accounts made up to 31 December 2017
6 March 2018Satisfaction of charge 3 in full
2 February 2018Satisfaction of charge 2 in full
2 February 2018Satisfaction of charge 1 in full
30 January 2018Confirmation statement made on 28 January 2018 with no updates
26 September 2017Total exemption full accounts made up to 31 December 2016
26 September 2017Total exemption full accounts made up to 31 December 2016
17 August 2017Registered office address changed from 7- 10 Ticehurst Barn Ticehurst Farm Tostock Bury St. Edmunds Suffolk IP30 9PH to The Croft Windsor Green Cockfield Bury St. Edmunds IP30 0LY on 17 August 2017
17 August 2017Registered office address changed from 7- 10 Ticehurst Barn Ticehurst Farm Tostock Bury St. Edmunds Suffolk IP30 9PH to The Croft Windsor Green Cockfield Bury St. Edmunds IP30 0LY on 17 August 2017
30 January 2017Confirmation statement made on 28 January 2017 with updates
30 January 2017Director's details changed for Julie Dawn Hutton on 17 January 2017
30 January 2017Secretary's details changed for Julie Dawn Hutton on 17 January 2017
30 January 2017Secretary's details changed for Julie Dawn Hutton on 17 January 2017
30 January 2017Director's details changed for Julie Dawn Hutton on 17 January 2017
30 January 2017Confirmation statement made on 28 January 2017 with updates
20 September 2016Total exemption small company accounts made up to 31 December 2015
20 September 2016Total exemption small company accounts made up to 31 December 2015
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
25 September 2015Total exemption small company accounts made up to 31 December 2014
25 September 2015Total exemption small company accounts made up to 31 December 2014
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
24 September 2014Total exemption small company accounts made up to 31 December 2013
24 September 2014Total exemption small company accounts made up to 31 December 2013
7 February 2014Secretary's details changed for Julie Dawn Hutton on 1 January 2014
7 February 2014Secretary's details changed for Julie Dawn Hutton on 1 January 2014
7 February 2014Director's details changed for Julie Dawn Hutton on 1 January 2014
7 February 2014Director's details changed for Julie Dawn Hutton on 1 January 2014
7 February 2014Director's details changed for Julie Dawn Hutton on 1 January 2014
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
7 February 2014Secretary's details changed for Julie Dawn Hutton on 1 January 2014
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
7 February 2013Register inspection address has been changed from Acorn House Western Way Bury St. Edmunds Suffolk IP33 3SP England
7 February 2013Register inspection address has been changed from Acorn House Western Way Bury St. Edmunds Suffolk IP33 3SP England
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
7 February 2013Register(s) moved to registered inspection location
7 February 2013Register(s) moved to registered inspection location
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
26 September 2012Total exemption small company accounts made up to 31 December 2011
26 September 2012Total exemption small company accounts made up to 31 December 2011
30 March 2012Registered office address changed from Acorn House Western Way Bury St. Edmunds Suffolk IP33 3SP United Kingdom on 30 March 2012
30 March 2012Registered office address changed from Acorn House Western Way Bury St. Edmunds Suffolk IP33 3SP United Kingdom on 30 March 2012
28 March 2012Particulars of a mortgage or charge / charge no: 3
28 March 2012Particulars of a mortgage or charge / charge no: 3
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
28 September 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Total exemption small company accounts made up to 31 December 2010
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
1 February 2010Registered office address changed from Acorn House 2 Western Way Bury St Edmunds Suffolk IP33 3SX on 1 February 2010
1 February 2010Register inspection address has been changed
1 February 2010Director's details changed for Julie Dawn Hutton on 28 January 2010
1 February 2010Register inspection address has been changed
1 February 2010Registered office address changed from Acorn House 2 Western Way Bury St Edmunds Suffolk IP33 3SX on 1 February 2010
1 February 2010Director's details changed for Melanie Soanes on 28 January 2010
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
1 February 2010Director's details changed for Melanie Soanes on 28 January 2010
1 February 2010Registered office address changed from Acorn House 2 Western Way Bury St Edmunds Suffolk IP33 3SX on 1 February 2010
1 February 2010Director's details changed for Julie Dawn Hutton on 28 January 2010
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
1 November 2009Total exemption small company accounts made up to 31 December 2008
1 November 2009Total exemption small company accounts made up to 31 December 2008
16 February 2009Return made up to 28/01/09; full list of members
16 February 2009Return made up to 28/01/09; full list of members
10 October 2008Total exemption small company accounts made up to 31 December 2007
10 October 2008Total exemption small company accounts made up to 31 December 2007
28 January 2008Return made up to 28/01/08; full list of members
28 January 2008Return made up to 28/01/08; full list of members
5 October 2007Total exemption small company accounts made up to 31 December 2006
5 October 2007Total exemption small company accounts made up to 31 December 2006
29 January 2007Return made up to 28/01/07; full list of members
29 January 2007Return made up to 28/01/07; full list of members
6 October 2006Total exemption small company accounts made up to 31 December 2005
6 October 2006Total exemption small company accounts made up to 31 December 2005
6 February 2006Secretary's particulars changed;director's particulars changed
6 February 2006Director's particulars changed
6 February 2006Director's particulars changed
6 February 2006Return made up to 28/01/06; full list of members
6 February 2006Return made up to 28/01/06; full list of members
6 February 2006Secretary's particulars changed;director's particulars changed
5 October 2005Total exemption small company accounts made up to 31 December 2004
5 October 2005Total exemption small company accounts made up to 31 December 2004
7 February 2005Return made up to 28/01/05; full list of members
7 February 2005Return made up to 28/01/05; full list of members
21 September 2004Total exemption small company accounts made up to 31 December 2003
21 September 2004Total exemption small company accounts made up to 31 December 2003
27 January 2004Return made up to 28/01/04; full list of members
27 January 2004Return made up to 28/01/04; full list of members
17 July 2003Total exemption small company accounts made up to 31 December 2002
17 July 2003Total exemption small company accounts made up to 31 December 2002
17 February 2003Return made up to 28/01/03; full list of members
17 February 2003Return made up to 28/01/03; full list of members
10 January 2003Particulars of mortgage/charge
10 January 2003Particulars of mortgage/charge
8 January 2003Particulars of mortgage/charge
8 January 2003Particulars of mortgage/charge
3 January 2003Registered office changed on 03/01/03 from: park house 38 eastgate street bury st. Edmunds suffolk IP33 1YW
3 January 2003Registered office changed on 03/01/03 from: park house 38 eastgate street bury st. Edmunds suffolk IP33 1YW
5 April 2002Ad 01/02/02--------- £ si 998@1=998 £ ic 2/1000
5 April 2002Ad 01/02/02--------- £ si 998@1=998 £ ic 2/1000
15 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02
15 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02
28 January 2002Incorporation
28 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing