Advanced company searchLink opens in new window

HARKSTAVE HEALTHCARE PROJECTS LTD

Company number 05233205

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)
06 Sep 2017 PSC01 Notification of Paul Anthony De Savary as a person with significant control on 17 September 2016
06 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 6 September 2017
05 Sep 2017 CH01 Director's details changed for Mr Hugo John De Savary on 5 September 2017
04 Jul 2017 CH01 Director's details changed for Ann Margaret Maud De Savary on 4 July 2017
04 Jul 2017 CH01 Director's details changed for Mr Paul Anthony De Savary on 4 July 2017
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
19 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Hugo John De Savary on 5 May 2010
17 Sep 2010 CH01 Director's details changed for Paul Anthony De Savary on 5 May 2010
17 Sep 2010 CH03 Secretary's details changed for Ann Margaret Maud De Savary on 5 May 2010
17 Sep 2010 CH01 Director's details changed for Ann Margaret Maud De Savary on 5 May 2010
19 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Sep 2009 363a Return made up to 16/09/09; full list of members