Advanced company searchLink opens in new window

HARLOW COURT LIMITED

Company number 08395047

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)
10 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with updates
04 Nov 2024 AP01 Appointment of Mr Nichola John Charles Glanville as a director on 1 November 2024
19 Aug 2024 AA Micro company accounts made up to 24 March 2024
09 Jul 2024 AD01 Registered office address changed from C/O Pmms Ltd Melrose House 42 Dingwall Road Croydon CR0 2NE to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 9 July 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
18 Oct 2023 AA Micro company accounts made up to 24 March 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
15 Dec 2022 AP01 Appointment of Sarah Griffiths as a director on 2 December 2022
15 Dec 2022 TM01 Termination of appointment of Jeremy Chandler as a director on 21 November 2022
05 Dec 2022 AP01 Appointment of Nicola Mary Woolley as a director on 2 December 2022
02 Dec 2022 AP01 Appointment of Mr David Clarke as a director on 2 December 2022
22 Sep 2022 AA Micro company accounts made up to 24 March 2022
22 Feb 2022 AA Micro company accounts made up to 23 March 2021
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
17 Sep 2021 TM01 Termination of appointment of Jack William Bedeman as a director on 24 August 2021
09 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with updates
04 Mar 2021 AA Total exemption full accounts made up to 24 March 2020
16 Mar 2020 AA Total exemption full accounts made up to 23 March 2019
18 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
17 Dec 2019 AP03 Appointment of Mr Derek J Lee as a secretary on 19 August 2019
16 Dec 2019 AA01 Previous accounting period shortened from 24 March 2019 to 23 March 2019
06 Dec 2019 AD01 Registered office address changed from Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ England to C/O Pmms Ltd Melrose House 42 Dingwall Road Croydon CR0 2NE on 6 December 2019
27 Aug 2019 TM02 Termination of appointment of Heritage Management Limited as a secretary on 19 August 2019
13 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates