HARLEY COURT (MAINTENANCE) LIMITED
Company number 00842791
- Company Overview for HARLEY COURT (MAINTENANCE) LIMITED (00842791)
- Filing history for HARLEY COURT (MAINTENANCE) LIMITED (00842791)
- People for HARLEY COURT (MAINTENANCE) LIMITED (00842791)
- More for HARLEY COURT (MAINTENANCE) LIMITED (00842791)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
13 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Suzette Worthington as a director on 6 July 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Richard Terence Palmer as a director on 18 September 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Suzette Worthington on 1 December 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Oliver Houseman as a director on 19 November 2014 | |
20 Oct 2014 | AP04 | Appointment of Bns Services Ltd as a secretary on 16 October 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from C/O Adam Church Ltd 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to 18 Badminton Road Downend Bristol BS16 6BQ on 20 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Adam Church as a secretary on 16 October 2014 | |
09 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | AD01 | Registered office address changed from C/O C/O Adam Church Ltd Cotebank Mews 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL United Kingdom on 8 January 2014 | |
20 Nov 2013 | AP01 | Appointment of Ms Jane Mussared as a director | |
21 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Sep 2012 | AP01 | Appointment of Mr Ben Crispin Box-Dossett as a director | |
18 Sep 2012 | TM01 | Termination of appointment of David Perry as a director | |
18 Sep 2012 | AP01 | Appointment of Mr Oliver Houseman as a director |