HARCOURT MANSIONS RESIDENTS ASSOCIATION LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Accounts. Accounts type dormant. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Accounts. Accounts type dormant. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-09-03 View Report
Accounts. Accounts type micro entity. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2020-07-18 View Report
Accounts. Accounts type dormant. 2020-01-15 View Report
Confirmation statement. Statement with updates. 2019-07-22 View Report
Officers. Termination date: 2019-05-02. Officer name: Christopher Lloyd Gordon. 2019-07-22 View Report
Accounts. Accounts type dormant. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Confirmation statement. Statement with no updates. 2017-07-21 View Report
Accounts. Accounts type total exemption small. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-07-27 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Accounts. Accounts type total exemption small. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-10-10 View Report
Officers. Officer name: Princess Elizabeth Appiah. Termination date: 2013-10-23. 2014-10-10 View Report
Officers. Appointment date: 2014-03-05. Officer name: Mrs Cheryl Sweetman. 2014-10-10 View Report
Accounts. Accounts type total exemption small. 2013-10-16 View Report
Annual return. With made up date full list shareholders. 2013-07-15 View Report
Officers. Officer name: Princess Elizabeth Appiah. Change date: 2013-07-08. 2013-07-15 View Report
Officers. Change date: 2013-07-08. Officer name: Mr Christopher Lloyd Gordon. 2013-07-15 View Report
Officers. Change date: 2013-07-08. Officer name: Robin Frederick Thompson. 2013-07-15 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-08-09 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Address. Change date: 2011-09-05. Old address: 120 High Street Penge London SE20 7EZ. 2011-09-05 View Report
Accounts. Accounts type total exemption small. 2010-12-08 View Report
Annual return. With made up date full list shareholders. 2010-08-23 View Report
Officers. Officer name: Robin Frederick Thompson. Change date: 2009-11-01. 2010-08-23 View Report
Accounts. Accounts type total exemption small. 2009-12-16 View Report
Annual return. Legacy. 2009-08-24 View Report
Accounts. Accounts type dormant. 2009-01-28 View Report
Annual return. Legacy. 2009-01-19 View Report
Officers. Description: Director appointed princess elizabeth appiah. 2008-07-03 View Report
Officers. Description: Director appointed christopher lloyd gordon. 2008-07-03 View Report
Annual return. Legacy. 2008-01-28 View Report
Accounts. Accounts type total exemption small. 2008-01-21 View Report
Accounts. Accounts type dormant. 2006-09-21 View Report
Annual return. Legacy. 2006-08-30 View Report
Officers. Description: Director resigned. 2005-12-05 View Report
Annual return. Legacy. 2005-12-05 View Report
Accounts. Accounts type dormant. 2005-12-05 View Report
Annual return. Legacy. 2004-10-15 View Report