- Company Overview for HARBOROUGH DEVELOPMENTS LIMITED (03729104)
- Filing history for HARBOROUGH DEVELOPMENTS LIMITED (03729104)
- People for HARBOROUGH DEVELOPMENTS LIMITED (03729104)
- Charges for HARBOROUGH DEVELOPMENTS LIMITED (03729104)
- More for HARBOROUGH DEVELOPMENTS LIMITED (03729104)
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) |
---|---|---|---|
10 May 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
10 May 2012 | AD01 | Registered office address changed from C/O C/O Brobot Petroleum Limited Jet Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ England on 10 May 2012 | |
10 May 2012 | CH01 | Director's details changed for Edmund Frank Bright on 15 March 2012 | |
10 May 2012 | CH01 | Director's details changed for Patricia Iris Bootle on 15 March 2012 | |
10 May 2012 | CH01 | Director's details changed for Bridget Smith on 15 March 2012 | |
05 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
20 Jul 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
31 Aug 2010 | MISC | Sect 519 | |
10 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
27 Apr 2010 | CH03 | Secretary's details changed for Bridget Smith on 1 November 2009 | |
27 Apr 2010 | AD01 | Registered office address changed from - C/O Brobot Petroleum Ltd Thorpe Road Melton Mowbray Leicestershire LE13 1SH on 27 April 2010 | |
10 Aug 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
20 May 2009 | 363a | Return made up to 09/03/09; full list of members | |
07 Oct 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
16 Jul 2008 | 363a | Return made up to 09/03/08; full list of members |