HARROW VILLAGE DEVELOPMENTS LIMITED
Company number 02256298
- Company Overview for HARROW VILLAGE DEVELOPMENTS LIMITED (02256298)
- Filing history for HARROW VILLAGE DEVELOPMENTS LIMITED (02256298)
- People for HARROW VILLAGE DEVELOPMENTS LIMITED (02256298)
- Charges for HARROW VILLAGE DEVELOPMENTS LIMITED (02256298)
- More for HARROW VILLAGE DEVELOPMENTS LIMITED (02256298)
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) |
---|---|---|---|
14 Jun 2024 | TM02 | Termination of appointment of William Arthur Jury as a secretary on 18 May 2024 | |
14 Jun 2024 | TM01 | Termination of appointment of William Arthur Jury as a director on 18 May 2024 | |
14 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Jun 2023 | CH01 | Director's details changed for Mr William Arthur Jury on 11 April 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from 39 the Grange Kings Square Leeds Maidstone Kent ME17 1WL England to 39 the Grange Kings Square Leeds Maidstone Kent ME17 1WL on 30 June 2023 | |
30 Jun 2023 | CH01 | Director's details changed for Mrs Joan Frances Jury on 11 April 2023 | |
30 Jun 2023 | CH01 | Director's details changed for Mrs Joan Frances Jury on 11 April 2023 | |
30 Jun 2023 | CH03 | Secretary's details changed for Mr William Arthur Jury on 11 April 2023 | |
30 Jun 2023 | CH01 | Director's details changed for Mr William Arthur Jury on 11 April 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from 6 Rosebery Avenue Epsom Surrey KT17 4LB to 39 the Grange Kings Square Leeds Maidstone Kent ME17 1WL on 30 June 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
17 Feb 2022 | TM01 | Termination of appointment of Sheldon Charles Jury as a director on 17 February 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |