Advanced company searchLink opens in new window

HARWORTH ESTATES CURTILAGE LIMITED

Company number 08261348

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)
27 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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