HARLEY HOUSE DEVELOPMENTS LIMITED

04406020
3RD FLOOR STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Oct 2020 restoration Bona Vacantia Company 1 Buy now
03 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
03 Dec 2019 officers Termination of appointment of secretary (Allan William Porter) 1 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2018 accounts Annual Accounts 14 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 14 Buy now
18 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 12 Buy now
10 May 2016 annual-return Annual Return 3 Buy now
12 Dec 2015 accounts Annual Accounts 11 Buy now
30 Jun 2015 mortgage Registration of a charge 28 Buy now
30 Jun 2015 mortgage Registration of a charge 39 Buy now
18 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2015 annual-return Annual Return 3 Buy now
08 Jan 2015 accounts Annual Accounts 11 Buy now
07 Apr 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 11 Buy now
11 Apr 2013 annual-return Annual Return 3 Buy now
24 Dec 2012 accounts Annual Accounts 11 Buy now
13 Apr 2012 annual-return Annual Return 3 Buy now
12 Apr 2012 officers Change of particulars for director (Mr Stephen Stuart Solomon Conway) 2 Buy now
30 Dec 2011 accounts Annual Accounts 11 Buy now
06 May 2011 annual-return Annual Return 3 Buy now
22 Feb 2011 officers Appointment of secretary (Mr Allan William Porter) 1 Buy now
22 Feb 2011 officers Termination of appointment of secretary (George Angus) 1 Buy now
13 Dec 2010 accounts Annual Accounts 11 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
16 Dec 2009 accounts Annual Accounts 11 Buy now
30 Mar 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 11 Buy now
10 Apr 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
08 Jan 2008 accounts Annual Accounts 11 Buy now
04 Apr 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
03 Jan 2007 accounts Annual Accounts 12 Buy now
03 Apr 2006 annual-return Return made up to 28/03/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 9 Buy now
04 May 2005 address Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG 1 Buy now
29 Mar 2005 annual-return Return made up to 28/03/05; full list of members 5 Buy now
01 Feb 2005 accounts Annual Accounts 9 Buy now
22 Apr 2004 annual-return Return made up to 28/03/04; full list of members 5 Buy now
12 Jan 2004 accounts Annual Accounts 7 Buy now
06 Dec 2003 mortgage Particulars of mortgage/charge 4 Buy now
06 Dec 2003 mortgage Particulars of mortgage/charge 4 Buy now
06 Dec 2003 mortgage Particulars of mortgage/charge 4 Buy now
06 Dec 2003 mortgage Particulars of mortgage/charge 4 Buy now
06 Dec 2003 mortgage Particulars of mortgage/charge 4 Buy now
29 Jul 2003 annual-return Return made up to 28/03/03; full list of members 5 Buy now
28 Oct 2002 officers Secretary resigned 1 Buy now
28 Oct 2002 officers Director resigned 1 Buy now
28 Oct 2002 officers New secretary appointed 2 Buy now
28 Oct 2002 officers New director appointed 44 Buy now
28 Oct 2002 address Registered office changed on 28/10/02 from: 2 serjeants inn london EC4Y 1LT 1 Buy now
18 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2002 incorporation Incorporation Company 33 Buy now