- 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) |
---|---|---|---|
13 Dec 2011 | TM01 | Termination of appointment of Philip Cooper as a director | |
27 Oct 2011 | TM01 | Termination of appointment of Graham Warner as a director | |
27 Oct 2011 | TM01 | Termination of appointment of James Hambro as a director | |
21 Mar 2011 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
16 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 2 February 2011
|
|
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 2 February 2011
|
|
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 2 February 2011
|
|
09 Mar 2011 | CH01 | Director's details changed for Andrew James Bryce Riley on 2 February 2011 | |
02 Mar 2011 | AP01 | Appointment of Philip David Cooper as a director | |
03 Feb 2011 | AP04 | Appointment of J O Hambro Capital Management Limited as a secretary | |
23 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2010 | AP01 | Appointment of Graham Warner as a director | |
05 Feb 2010 | AP01 | Appointment of Andrew James Bryce Riley as a director | |
05 Feb 2010 | AP01 | Appointment of Mr James Daryl Hambro as a director | |
29 Jan 2010 | CERTNM |
Company name changed meaujo (745) LIMITED\certificate issued on 29/01/10
|
|
29 Jan 2010 | CONNOT | Change of name notice | |
25 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from c/o j o hambro capital management ground floor - ryder court 14 ryder street london SW1Y 6QB | |
25 Jun 2009 | 288b | Appointment terminated director meaujo incorporations LIMITED | |
25 Jun 2009 | 288b | Appointment terminated director richard wrigley | |
25 Jun 2009 | 288a | Director appointed jonathan whittingham |