- Company Overview for HARLOW COURT LIMITED (08395047)
- Filing history for HARLOW COURT LIMITED (08395047)
- People for HARLOW COURT LIMITED (08395047)
- More for HARLOW COURT LIMITED (08395047)
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
|
|
05 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates |