- Company Overview for HARVARD FINANCIAL MANAGEMENT LTD (03862300)
- Filing history for HARVARD FINANCIAL MANAGEMENT LTD (03862300)
- People for HARVARD FINANCIAL MANAGEMENT LTD (03862300)
- Charges for HARVARD FINANCIAL MANAGEMENT LTD (03862300)
- Registers for HARVARD FINANCIAL MANAGEMENT LTD (03862300)
- More for HARVARD FINANCIAL MANAGEMENT LTD (03862300)
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) |
---|---|---|---|
12 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
12 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
16 Jan 2019 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
17 Dec 2018 | MR01 | Registration of charge 038623000005, created on 4 December 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Mar 2018 | AP01 | Appointment of Mr Nigel Stockton as a director on 20 March 2018 | |
20 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Dec 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
19 Sep 2017 | AD01 | Registered office address changed from 2 & 4 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD England to 6th Floor Reading Bridge House, George Street Reading RG1 8LS on 19 September 2017 | |
19 Sep 2017 | AD02 | Register inspection address has been changed from C/O Ascot Lloyd Financial Services the Wolfram Centre Lower Road Long Hanborough Witney OX29 8FD England to C/O Ascot Lloyd Financial Services C/O Proskauer Rose (Uk) Llp 110 Bishopsgate London EC2N 4AY | |
18 Sep 2017 | MR04 | Satisfaction of charge 038623000003 in full | |
28 Jul 2017 | MR01 | Registration of charge 038623000004, created on 28 July 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Richard Thomas Dunbabin as a director on 30 June 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Matthew Charles Moore as a director on 30 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Iain Balchin as a director on 19 May 2017 | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | MR01 | Registration of charge 038623000003, created on 25 January 2017 | |
21 Nov 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
31 Oct 2016 | AD02 | Register inspection address has been changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR England to C/O Ascot Lloyd Financial Services the Wolfram Centre Lower Road Long Hanborough Witney OX29 8FD | |
31 Oct 2016 | AD03 | Register(s) moved to registered inspection location Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | AP01 | Appointment of Mr Richard Thomas Dunbabin as a director on 22 August 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Iain Balchin as a director on 1 August 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from 183 Barrack Road Christchurch Dorset BH23 2AR to 2 & 4 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD on 1 August 2016 |