HARLEQUIN BUILDING CONTRACTORS LIMITED - MAIDSTONE


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-20 View Report
Persons with significant control. Psc name: Neil Victor Cheeseman. Cessation date: 2023-04-28. 2023-10-23 View Report
Persons with significant control. Psc name: Abigaile Cheeseman. Notification date: 2023-04-28. 2023-10-23 View Report
Accounts. Accounts type total exemption full. 2023-10-12 View Report
Officers. Termination date: 2023-04-28. Officer name: Neil Victor Cheeseman. 2023-05-02 View Report
Officers. Appointment date: 2023-04-28. Officer name: Mrs Abigaile Cheeseman. 2023-05-02 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Accounts. Accounts type total exemption full. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Accounts. Accounts type total exemption full. 2021-07-22 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Accounts. Accounts type total exemption full. 2020-10-19 View Report
Accounts. Accounts type total exemption full. 2020-03-18 View Report
Gazette. Gazette filings brought up to date. 2020-03-07 View Report
Gazette. Gazette notice compulsory. 2020-03-03 View Report
Address. Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR. New address: Unit 8 Nimbus Enterprise Park Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ. Change date: 2019-11-06. 2019-11-06 View Report
Confirmation statement. Statement with updates. 2019-11-05 View Report
Officers. Change date: 2019-10-22. Officer name: Mr. Neil Victor Cheeseman. 2019-11-05 View Report
Accounts. Accounts type unaudited abridged. 2019-03-26 View Report
Gazette. Gazette filings brought up to date. 2019-01-22 View Report
Confirmation statement. Statement with no updates. 2019-01-21 View Report
Gazette. Gazette notice compulsory. 2019-01-08 View Report
Accounts. Accounts type unaudited abridged. 2018-01-24 View Report
Confirmation statement. Statement with updates. 2017-11-02 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-01-26 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type total exemption small. 2016-11-03 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption small. 2015-07-22 View Report
Accounts. Change account reference date company current extended. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-11-19 View Report
Incorporation. Capital: GBP 100 2013-10-22 View Report