Advanced company searchLink opens in new window

HARVARD FINANCIAL MANAGEMENT LTD

Company number 03862300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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