- Company Overview for HARMONY PUB ESTATE A LIMITED (03614475)
- Filing history for HARMONY PUB ESTATE A LIMITED (03614475)
- People for HARMONY PUB ESTATE A LIMITED (03614475)
- Charges for HARMONY PUB ESTATE A LIMITED (03614475)
- Insolvency for HARMONY PUB ESTATE A LIMITED (03614475)
- More for HARMONY PUB ESTATE A LIMITED (03614475)
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) |
---|---|---|---|
28 Sep 2012 | CH01 | Director's details changed for Andrew Clifford on 28 September 2012 | |
20 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 30 | |
20 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 29 | |
28 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
08 Jan 2012 | AA | Full accounts made up to 28 May 2011 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 29 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 30 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 29 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 30 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 29 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 30 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 29 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 30 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 29 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 30 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
16 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 30 | |
03 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
16 Feb 2011 | AA | Full accounts made up to 31 May 2010 | |
01 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2010 | AP01 | Appointment of Kevin Roger Georgel as a director | |
09 Jul 2010 | TM01 | Termination of appointment of Lynne D'arcy as a director | |
02 Mar 2010 | AA | Full accounts made up to 31 May 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
25 Feb 2010 | AD03 | Register(s) moved to registered inspection location |