HARWOOD HALL ESTATES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-04-17 View Report
Accounts. Accounts type micro entity. 2023-03-31 View Report
Confirmation statement. Statement with updates. 2022-04-06 View Report
Accounts. Accounts type micro entity. 2022-03-24 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Address. Change date: 2020-10-05. Old address: C/O C/O Srg Llp 28 Ely Place London EC1N 6AA. New address: 10 Bolt Court 3rd Floor London EC4A 3DQ. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-03-15 View Report
Accounts. Accounts type micro entity. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Accounts. Accounts type micro entity. 2019-03-29 View Report
Accounts. Accounts type micro entity. 2018-03-23 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type total exemption small. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type total exemption small. 2016-03-16 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type total exemption small. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Address. Change date: 2013-04-03. Old address: C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA. 2013-04-03 View Report
Accounts. Accounts type total exemption small. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-04-05 View Report
Accounts. Accounts type total exemption small. 2012-03-19 View Report
Accounts. Accounts type total exemption small. 2011-03-22 View Report
Annual return. With made up date full list shareholders. 2011-03-18 View Report
Annual return. With made up date full list shareholders. 2010-04-19 View Report
Officers. Change date: 2010-03-11. Officer name: Pauline Sylvia Owen. 2010-04-19 View Report
Officers. Change date: 2010-03-11. Officer name: Christine Sylvia Hensley. 2010-04-19 View Report
Officers. Officer name: Pauline Sylvia Owen. Change date: 2010-03-11. 2010-04-19 View Report
Accounts. Accounts type total exemption small. 2010-03-23 View Report
Annual return. Legacy. 2009-04-07 View Report
Accounts. Accounts type total exemption full. 2009-04-03 View Report
Annual return. Legacy. 2008-05-29 View Report
Accounts. Accounts type total exemption full. 2008-04-29 View Report
Accounts. Accounts type total exemption full. 2007-07-06 View Report
Officers. Description: Director resigned. 2007-04-19 View Report
Annual return. Legacy. 2007-04-13 View Report
Officers. Description: Secretary resigned;director resigned. 2007-03-09 View Report
Officers. Description: New director appointed. 2007-03-09 View Report
Officers. Description: New secretary appointed. 2007-03-09 View Report
Officers. Description: New director appointed. 2007-03-09 View Report
Accounts. Accounts type total exemption full. 2006-04-28 View Report
Annual return. Legacy. 2006-03-24 View Report
Accounts. Accounts type total exemption full. 2005-05-03 View Report
Address. Description: Registered office changed on 03/05/05 from: c/o steele robertson goddard 39 cloth fair london EC1A 7NR. 2005-05-03 View Report
Annual return. Legacy. 2005-03-15 View Report
Accounts. Accounts type total exemption full. 2004-04-28 View Report