HARVARD FINANCIAL MANAGEMENT LTD

03862300
6TH FLOOR READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS ENGLAND

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Aug 2021 accounts Annual Accounts 11 Buy now
25 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
25 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 83 Buy now
25 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2020 accounts Annual Accounts 11 Buy now
07 Aug 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 77 Buy now
07 Aug 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
07 Aug 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
22 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Dec 2019 capital Statement of capital (Section 108) 3 Buy now
23 Dec 2019 insolvency Solvency Statement dated 19/12/19 1 Buy now
23 Dec 2019 resolution Resolution 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 officers Termination of appointment of director (Matthew Charles Moore) 1 Buy now
24 Oct 2019 accounts Annual Accounts 15 Buy now
24 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 73 Buy now
12 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
12 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 mortgage Registration of a charge 56 Buy now
04 Oct 2018 accounts Annual Accounts 23 Buy now
20 Mar 2018 officers Appointment of director (Mr Nigel Stockton) 2 Buy now
20 Dec 2017 accounts Annual Accounts 23 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2017 mortgage Registration of a charge 16 Buy now
19 Jul 2017 officers Termination of appointment of director (Richard Thomas Dunbabin) 1 Buy now
19 Jul 2017 officers Appointment of director (Mr Matthew Charles Moore) 2 Buy now
19 Jun 2017 officers Termination of appointment of director (Iain Balchin) 1 Buy now
22 Mar 2017 resolution Resolution 3 Buy now
31 Jan 2017 mortgage Registration of a charge 37 Buy now
21 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
31 Oct 2016 address Move Registers To Sail Company With New Address 1 Buy now
12 Sep 2016 accounts Annual Accounts 8 Buy now
22 Aug 2016 officers Appointment of director (Mr Richard Thomas Dunbabin) 2 Buy now
03 Aug 2016 officers Appointment of director (Mr Iain Balchin) 2 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Mark Werner) 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Jacqueline Werner) 1 Buy now
01 Aug 2016 officers Termination of appointment of secretary (Jacqueline Werner) 1 Buy now
09 Apr 2016 mortgage Statement of satisfaction of a charge 5 Buy now
04 Jan 2016 annual-return Annual Return 7 Buy now
10 Aug 2015 accounts Annual Accounts 7 Buy now
14 Nov 2014 annual-return Annual Return 7 Buy now
14 Aug 2014 accounts Annual Accounts 7 Buy now
04 Nov 2013 annual-return Annual Return 7 Buy now
21 Aug 2013 accounts Annual Accounts 6 Buy now
27 Dec 2012 annual-return Annual Return 7 Buy now
25 Oct 2012 accounts Annual Accounts 6 Buy now
18 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
21 Nov 2011 accounts Annual Accounts 6 Buy now
01 Nov 2011 annual-return Annual Return 7 Buy now
06 Jan 2011 accounts Annual Accounts 6 Buy now
27 Oct 2010 annual-return Annual Return 7 Buy now
20 Jul 2010 officers Change of particulars for director (Mark Werner) 2 Buy now
03 Jan 2010 accounts Annual Accounts 7 Buy now
23 Dec 2009 annual-return Annual Return 6 Buy now
23 Dec 2009 address Move Registers To Sail Company 1 Buy now
22 Dec 2009 address Change Sail Address Company 1 Buy now
22 Dec 2009 officers Change of particulars for secretary (Jacqueline Werner) 1 Buy now
22 Dec 2009 officers Change of particulars for director (Jacqueline Werner) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Mark Werner) 2 Buy now
23 Jun 2009 officers Director appointed jacqueline werner 2 Buy now
03 Apr 2009 resolution Resolution 1 Buy now
30 Mar 2009 annual-return Return made up to 20/10/08; full list of members 4 Buy now
10 Dec 2008 accounts Annual Accounts 7 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from beacon house, 15 christchurch road, bournemouth dorset BH1 3LB 1 Buy now
05 Apr 2008 accounts Annual Accounts 7 Buy now
15 Nov 2007 annual-return Return made up to 20/10/07; full list of members 2 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: 183 barrack road christchurch dorset BH23 2AR 1 Buy now
12 Mar 2007 accounts Annual Accounts 18 Buy now
23 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2006 annual-return Return made up to 20/10/06; full list of members 2 Buy now
25 Jan 2006 accounts Annual Accounts 15 Buy now
04 Jan 2006 annual-return Return made up to 20/10/05; full list of members 2 Buy now
04 Jan 2006 address Location of register of members 1 Buy now
23 Dec 2004 accounts Annual Accounts 15 Buy now
12 Nov 2004 annual-return Return made up to 20/10/04; full list of members 6 Buy now
21 Jan 2004 accounts Annual Accounts 18 Buy now
18 Dec 2003 annual-return Return made up to 20/10/03; full list of members 6 Buy now
05 Feb 2003 accounts Annual Accounts 18 Buy now
16 Dec 2002 annual-return Return made up to 20/10/02; full list of members 6 Buy now
09 Apr 2002 accounts Annual Accounts 15 Buy now
22 Feb 2002 annual-return Return made up to 20/10/01; full list of members 6 Buy now
06 Mar 2001 accounts Accounting reference date extended from 31/10/00 to 31/03/01 1 Buy now
26 Jan 2001 annual-return Return made up to 20/10/00; full list of members 6 Buy now