- Company Overview for 40/42 HARCOURT LIMITED (04445211)
- Filing history for 40/42 HARCOURT LIMITED (04445211)
- People for 40/42 HARCOURT LIMITED (04445211)
- More for 40/42 HARCOURT LIMITED (04445211)
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
|
|
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
|
|
21 Jan 2015 | TM02 |
Termination of appointment of R N Hinde Limited as a secretary on 7 January 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
|
|
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 |