Advanced company searchLink opens in new window

40/42 HARCOURT LIMITED

Company number 04445211

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)
05 Jun 2017 AA Accounts for a dormant company made up to 28 September 2016
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
24 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 9
01 Feb 2016 AA Total exemption small company accounts made up to 28 September 2015
19 Aug 2015 AA Total exemption small company accounts made up to 28 September 2014
26 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 9
21 Jan 2015 TM02 Termination of appointment of R N Hinde Limited as a secretary on 7 January 2015
  • ANNOTATION Clarification This document is a duplicate of TM02 registered on 13/01/2015
13 Jan 2015 TM02 Termination of appointment of R N Hinde Limited as a secretary on 7 January 2015
13 Jan 2015 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 7 January 2015
13 Jan 2015 AD01 Registered office address changed from 4a Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015
19 Dec 2014 AP01 Appointment of Ashlee Benis as a director on 16 September 2014
16 Jun 2014 AA Total exemption small company accounts made up to 28 September 2013
30 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 9
25 Sep 2013 TM01 Termination of appointment of Paul Gripari as a director
25 Sep 2013 TM01 Termination of appointment of Richard Samuel as a director
27 Jun 2013 AA Total exemption small company accounts made up to 28 September 2012
17 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 28 September 2011
18 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
02 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 26 September 2010
14 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Amanda Elizabeth Vincent Craig on 20 May 2010
14 Jun 2010 CH01 Director's details changed for Emmalisa Marcozzi Lapenna on 20 May 2010
14 Jun 2010 CH01 Director's details changed for Richard Jonathan Samuel on 20 May 2010