- 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) |
---|---|---|---|
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
|
|
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
|