HARLAND BUILDING SERVICES LIMITED - BECKENHAM


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

Description Filing date
Confirmation statement. Statement with updates. 2023-09-27 View Report
Accounts. Accounts type total exemption full. 2023-07-17 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Accounts. Accounts type total exemption full. 2022-07-28 View Report
Confirmation statement. Statement with updates. 2021-10-06 View Report
Accounts. Accounts type total exemption full. 2021-07-29 View Report
Confirmation statement. Statement with updates. 2020-10-19 View Report
Accounts. Accounts type total exemption full. 2020-07-28 View Report
Mortgage. Charge number: 070588960001. Charge creation date: 2020-07-03. 2020-07-15 View Report
Confirmation statement. Statement with updates. 2019-10-26 View Report
Accounts. Accounts type total exemption full. 2019-07-25 View Report
Confirmation statement. Statement with updates. 2018-09-20 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Mark Anthony Noone. 2018-09-20 View Report
Persons with significant control. Psc name: Paul John Noone. Cessation date: 2018-09-20. 2018-09-20 View Report
Officers. Officer name: Paul John Noone. Termination date: 2018-09-20. 2018-09-20 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with updates. 2017-09-29 View Report
Officers. Appointment date: 2017-08-01. Officer name: Mr Mark Noone. 2017-09-28 View Report
Accounts. Accounts type total exemption small. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Accounts. Accounts type total exemption small. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption small. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2014-11-11 View Report
Officers. Officer name: Paul Noone. Change date: 2014-07-01. 2014-11-11 View Report
Address. Old address: 590 Green Lanes Palmers Green London N13 5RY. Change date: 2014-07-30. New address: 264 High Street Beckenham Kent BR3 1DZ. 2014-07-30 View Report
Accounts. Accounts type total exemption small. 2014-07-11 View Report
Change of name. Description: Company name changed P. noone LIMITED\certificate issued on 25/02/14. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Accounts. Accounts type total exemption small. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2012-11-15 View Report
Accounts. Accounts type total exemption small. 2012-07-24 View Report
Address. Change date: 2012-05-21. Old address: 407 Green Lanes Palmers Green Palmers Green N13 4JD United Kingdom. 2012-05-21 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Accounts. Accounts type total exemption full. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2010-10-29 View Report
Officers. Officer name: Paul Noone. 2009-12-23 View Report
Capital. Capital allotment shares. 2009-12-23 View Report
Officers. Officer name: Bhardwaj Corporate Services Limited. 2009-11-03 View Report
Officers. Officer name: Ela Shah. 2009-11-03 View Report
Incorporation. Incorporation company. 2009-10-28 View Report