- Company Overview for HARWOOD REAL ESTATE LIMITED (06935534)
- Filing history for HARWOOD REAL ESTATE LIMITED (06935534)
- People for HARWOOD REAL ESTATE LIMITED (06935534)
- Charges for HARWOOD REAL ESTATE LIMITED (06935534)
- More for HARWOOD REAL ESTATE LIMITED (06935534)
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) |
---|---|---|---|
11 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
10 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
14 May 2021 | TM01 | Termination of appointment of Christopher John Hart as a director on 14 May 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Christopher John Hart on 1 April 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
03 Feb 2021 | TM01 | Termination of appointment of Jonathan Whittingham as a director on 3 February 2021 | |
23 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
12 Feb 2020 | CH01 | Director's details changed for Mr Christopher John Hart on 9 December 2019 | |
23 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
21 Aug 2019 | AP01 | Appointment of Christopher John Hart as a director on 14 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Charles Patrick Harwood Mills as a director on 14 August 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
28 Feb 2019 | PSC05 | Change of details for Harwood Holdco Limited as a person with significant control on 6 April 2016 | |
22 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
21 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Sep 2015 | MR04 | Satisfaction of charge 069355340001 in full | |
24 Sep 2015 | MR04 | Satisfaction of charge 069355340002 in full | |
30 Jul 2015 | AP04 | Appointment of Derringtons Limited as a secretary on 30 July 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Bonita Guntrip as a secretary on 30 July 2015 |