HARMAND PROPERTY MANAGEMENT LIMITED
Company number 04474735
- Company Overview for HARMAND PROPERTY MANAGEMENT LIMITED (04474735)
- Filing history for HARMAND PROPERTY MANAGEMENT LIMITED (04474735)
- People for HARMAND PROPERTY MANAGEMENT LIMITED (04474735)
- More for HARMAND PROPERTY MANAGEMENT LIMITED (04474735)
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) |
---|---|---|---|
19 Mar 2024 | AA | Accounts for a dormant company made up to 24 July 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
26 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
26 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
29 Mar 2021 | AP01 | Appointment of Mrs Chloe Faye Rosamond as a director on 23 March 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr Matthew Liam Rosamond as a director on 23 March 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Jill Stephanie Mann as a director on 26 March 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Nick Geoffrey Mann as a director on 26 March 2021 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
01 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
16 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
28 Nov 2017 | AP01 | Appointment of Dr Jill Woods as a director on 28 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr Kevin Peter Woods as a director on 28 November 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Matthew John Gerrard Smyth as a director on 23 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Matthew John Gerrard Smyth as a director on 23 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
12 Apr 2017 | AD02 | Register inspection address has been changed from Lowen Chy 1 Whitehall Farm Coppingford Road Sawtry Huntingdon Cambridgeshire PE28 5XT England to 2 Whitehall Farm Coppingford Road Sawtry Huntingdon Cambridgeshire PE28 5XT | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 |