HARLEQUIN ESTATES (TWICKENHAM) LIMITED
Company number 01002965
- Company Overview for HARLEQUIN ESTATES (TWICKENHAM) LIMITED (01002965)
- Filing history for HARLEQUIN ESTATES (TWICKENHAM) LIMITED (01002965)
- People for HARLEQUIN ESTATES (TWICKENHAM) LIMITED (01002965)
- Charges for HARLEQUIN ESTATES (TWICKENHAM) LIMITED (01002965)
- More for HARLEQUIN ESTATES (TWICKENHAM) LIMITED (01002965)
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) |
---|---|---|---|
24 Dec 2019 | TM02 | Termination of appointment of Nicholas Mark Butterworth as a secretary on 21 November 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of David Armstrong Ellis as a director on 22 November 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mrs Sandra Jane Pope on 13 November 2019 | |
17 Jul 2019 | MR01 | Registration of charge 010029650010, created on 12 July 2019 | |
26 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
20 Dec 2018 | PSC01 | Notification of Alasdair Relph Younie as a person with significant control on 20 December 2018 | |
20 Dec 2018 | PSC01 | Notification of Charles David Owen Jillings as a person with significant control on 20 December 2018 | |
20 Dec 2018 | PSC01 | Notification of Duncan Paul Saville as a person with significant control on 20 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of Harlequin Fc Holdings Limited as a person with significant control on 20 December 2018 | |
03 Jul 2018 | MA | Memorandum and Articles of Association | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2018 | MR04 | Satisfaction of charge 6 in full | |
21 Jun 2018 | MR04 | Satisfaction of charge 7 in full | |
14 Jun 2018 | MR01 |
Registration of charge 010029650009, created on 14 June 2018
|
|
26 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
08 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
06 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | AA |
Full accounts made up to 30 June 2015
|
|
08 Sep 2015 | CH03 | Secretary's details changed for Mr Nicholas Mark Butterworth on 1 August 2015 | |
27 Aug 2015 | AP03 | Appointment of Mr Nicholas Mark Butterworth as a secretary on 1 August 2015 | |
27 Aug 2015 | TM02 | Termination of appointment of John Kenneth Dingle as a secretary on 1 August 2015 | |
22 Jan 2015 | AA | Full accounts made up to 30 June 2014 |