- 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) |
---|---|---|---|
17 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Oct 2013 | MR01 | Registration of charge 069355340002 | |
16 Oct 2013 | MR01 | Registration of charge 069355340001 | |
09 Jul 2013 | AUD | Auditor's resignation | |
19 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
19 Mar 2013 | CH03 | Secretary's details changed for Bonita Guntrip on 19 December 2012 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Jonathan Whittingham on 19 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
21 Jan 2013 | TM01 | Termination of appointment of Charlotte Davies as a director | |
21 Jan 2013 | TM02 | Termination of appointment of J O Hambro Capital Management Limited as a secretary | |
21 Jan 2013 | AP03 | Appointment of Mrs Bonita Guntrip as a secretary | |
17 Jan 2013 | AD01 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 17 January 2013 | |
15 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
24 Sep 2012 | TM01 | Termination of appointment of Charlotte Davies as a director | |
15 May 2012 | AP03 | Appointment of Bonita Guntrip as a secretary | |
15 May 2012 | TM02 | Termination of appointment of J O Hambro Capital Management Limited as a secretary | |
05 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Dec 2011 | AP01 | Appointment of Miss Charlotte Jane Davies as a director | |
14 Dec 2011 | CERTNM |
Company name changed ryder court properties LIMITED\certificate issued on 14/12/11
|
|
13 Dec 2011 | AP01 | Appointment of Mr. Christopher Harwood Bernard Mills as a director | |
13 Dec 2011 | TM01 | Termination of appointment of Andrew Riley as a director |