- Company Overview for HARVARD HALL LIMITED (13216560)
- Filing history for HARVARD HALL LIMITED (13216560)
- People for HARVARD HALL LIMITED (13216560)
- More for HARVARD HALL LIMITED (13216560)
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) |
---|---|---|---|
09 Dec 2024 | AD01 | Registered office address changed from Elizabeth Cottage Mill Road Stock Ingatestone Essex CM4 9RG England to Essex Properties Limited, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 9 December 2024 | |
09 Dec 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
09 Dec 2024 | AA01 | Current accounting period shortened from 28 February 2025 to 31 December 2024 | |
02 May 2024 | CH01 | Director's details changed for Ms Louise Turk on 2 May 2024 | |
02 May 2024 | CH01 | Director's details changed for Mr Andrew Turk on 2 May 2024 | |
02 May 2024 | PSC04 | Change of details for Ms Louise Turk as a person with significant control on 2 May 2024 | |
02 May 2024 | PSC04 | Change of details for Mr Andrew Turk as a person with significant control on 2 May 2024 | |
02 May 2024 | AD01 | Registered office address changed from 78 Nightingale Lane Wanstead London E11 2EZ United Kingdom to Elizabeth Cottage Mill Road Stock Ingatestone Essex CM4 9RG on 2 May 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
24 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
09 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
08 Apr 2022 | PSC04 | Change of details for Mr Andrew Turk as a person with significant control on 22 February 2021 | |
08 Apr 2022 | PSC01 | Notification of Louise Turk as a person with significant control on 22 February 2021 | |
22 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-22
|