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)
06 Feb 2019 TM01 Termination of appointment of Christopher John Everett as a director on 21 January 2019
14 Dec 2018 AA Accounts for a dormant company made up to 24 March 2018
16 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
07 Dec 2017 TM01 Termination of appointment of Philip John Parkinson as a director on 11 October 2017
21 Nov 2017 TM01 Termination of appointment of Mill Lodge Estates Ltd as a director on 11 October 2017
21 Nov 2017 AP02 Appointment of Mill Lodge Estates Ltd as a director on 11 October 2016
09 Nov 2017 TM01 Termination of appointment of a director
24 Oct 2017 TM01 Termination of appointment of a director
19 Oct 2017 AA Accounts for a dormant company made up to 24 March 2017
01 Mar 2017 AA Total exemption full accounts made up to 24 March 2016
16 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
12 Jan 2017 CH01 Director's details changed for Mr Jeremy Chandler on 20 December 2016
12 Jan 2017 CH01 Director's details changed for Mr Christopher John Everett on 20 December 2016
01 Dec 2016 AP01 Appointment of Mr Philip John Parkinson as a director on 11 October 2016
22 Nov 2016 AP01 Appointment of Jack William Bedeman as a director on 11 October 2016
16 Sep 2016 TM01 Termination of appointment of Jonathan Charles Brett as a director on 13 August 2016
20 Apr 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 18
19 Apr 2016 AD01 Registered office address changed from Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ England to Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ on 19 April 2016
19 Apr 2016 AD01 Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ on 19 April 2016
19 Apr 2016 AP03 Appointment of Heritage Management Limited as a secretary on 11 January 2016
19 Apr 2016 TM02 Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 11 January 2016
10 Dec 2015 AA Total exemption small company accounts made up to 24 March 2015
15 Apr 2015 AP04 Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 15 April 2015
15 Apr 2015 TM02 Termination of appointment of Robinsons Secretarial Services Limited as a secretary on 15 April 2015
05 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 18