HARWORTH ESTATES CURTILAGE LIMITED
Company number 08261348
- Company Overview for HARWORTH ESTATES CURTILAGE LIMITED (08261348)
- Filing history for HARWORTH ESTATES CURTILAGE LIMITED (08261348)
- People for HARWORTH ESTATES CURTILAGE LIMITED (08261348)
- Charges for HARWORTH ESTATES CURTILAGE LIMITED (08261348)
- More for HARWORTH ESTATES CURTILAGE LIMITED (08261348)
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) |
---|---|---|---|
27 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
14 Apr 2015 | CH04 | Secretary's details changed for Harworth Secretariat Services Limited on 14 April 2015 | |
31 Mar 2015 | MA | Memorandum and Articles of Association | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | MR01 | Registration of charge 082613480004, created on 4 March 2015 | |
02 Dec 2014 | AP01 | Appointment of Mr Edward Charles Peat as a director on 2 December 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Michael Richardson as a director on 2 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
30 Jul 2014 | AA | Full accounts made up to 28 December 2013 | |
04 Jul 2014 | AD02 | Register inspection address has been changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom | |
24 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
17 Apr 2013 | CH04 | Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 | |
12 Mar 2013 | AD02 | Register inspection address has been changed | |
22 Jan 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
17 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2012 | NEWINC | Incorporation |