HARRINGTON GENERATORS INTERNATIONAL LIMITED: Filings - Page 2
Overview
Company Name | HARRINGTON GENERATORS INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02184794 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HARRINGTON GENERATORS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Brush Electrical Machines Limited as a person with significant control on Jun 18, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Matthew John Richards as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Damien Morgan as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nicolas Robert Louis Pitrat as a director on Jun 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Peter Thexton Hewitson as a director on Jun 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Garry Elliot Barnes as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christian Bernard Lordereau as a director on Jun 18, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Christopher David Abbott on Jun 18, 2021 | 2 pages | CH01 | ||
Registered office address changed from 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on Jun 24, 2021 | 1 pages | AD01 | ||
Secretary's details changed for Benjamin Hewitson on Jun 18, 2021 | 1 pages | CH03 | ||
Current accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 3 pages | AA01 | ||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 35 pages | AA | ||
Director's details changed for Mr Garry Elliot Barnes on Sep 12, 2019 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | 1 pages | AD03 | ||
Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | 1 pages | AD02 | ||
Director's details changed for Mr Matthew John Richards on Jul 09, 2019 | 2 pages | CH01 | ||
Termination of appointment of Michael Owen Daly as a director on Feb 27, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Christopher David Abbott as a director on Aug 06, 2018 | 2 pages | AP01 | ||
Appointment of Mr Michael Owen Daly as a director on Aug 06, 2018 | 2 pages | AP01 | ||
Termination of appointment of Simon Antony Peckham as a director on Jun 21, 2018 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0