DOUGLAS HARVEY PROPERTIES LIMITED

00800204
MICASA COMMON LANE KINGS LANGLEY HERTFORDSHIRE WD4 8BL

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Nov 2020 officers Termination of appointment of director (Jon Matthew Mitchel) 1 Buy now
09 Nov 2020 officers Appointment of director (Mrs Melanie Domb) 2 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2020 resolution Resolution 1 Buy now
26 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
26 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
26 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
26 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
03 Aug 2020 resolution Resolution 1 Buy now
03 Aug 2020 incorporation Memorandum Articles 30 Buy now
30 Jul 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 Jul 2020 capital Notice of name or other designation of class of shares 2 Buy now
30 Jul 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 May 2020 accounts Annual Accounts 7 Buy now
01 Nov 2019 accounts Annual Accounts 8 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 9 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 10 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2017 officers Termination of appointment of director (Claire Renee Jacobs) 1 Buy now
07 Dec 2016 accounts Annual Accounts 7 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Oct 2016 officers Change of particulars for director (Jon Matthew Mitchel) 2 Buy now
07 Dec 2015 accounts Annual Accounts 9 Buy now
30 Oct 2015 annual-return Annual Return 6 Buy now
30 Oct 2015 officers Termination of appointment of director (Harvey Jacobs) 1 Buy now
29 Dec 2014 accounts Annual Accounts 10 Buy now
06 Oct 2014 annual-return Annual Return 6 Buy now
06 Oct 2014 officers Change of particulars for secretary (Melanie Domb) 1 Buy now
06 Oct 2014 officers Change of particulars for director (Mr Peter Mark Domb) 2 Buy now
18 Dec 2013 accounts Annual Accounts 10 Buy now
13 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2013 annual-return Annual Return 7 Buy now
01 Oct 2013 officers Change of particulars for director (Jon Matthew Mitchel) 2 Buy now
02 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2012 annual-return Annual Return 7 Buy now
11 Jul 2012 accounts Annual Accounts 4 Buy now
03 Oct 2011 annual-return Annual Return 7 Buy now
20 May 2011 accounts Annual Accounts 4 Buy now
01 Oct 2010 annual-return Annual Return 7 Buy now
01 Oct 2010 officers Change of particulars for director (Jon Matthew Mitchel) 2 Buy now
01 Oct 2010 officers Change of particulars for director (Peter Mark Domb) 2 Buy now
22 Jun 2010 accounts Annual Accounts 7 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2009 annual-return Annual Return 5 Buy now
02 Jul 2009 accounts Annual Accounts 6 Buy now
19 Jun 2008 annual-return Return made up to 07/05/08; full list of members 5 Buy now
04 Jun 2008 accounts Annual Accounts 7 Buy now
08 Sep 2007 accounts Annual Accounts 6 Buy now
18 Jul 2007 annual-return Return made up to 07/05/07; full list of members 3 Buy now
04 Aug 2006 accounts Annual Accounts 7 Buy now
16 May 2006 officers Director's particulars changed 1 Buy now
16 May 2006 annual-return Return made up to 07/05/06; full list of members 3 Buy now
16 May 2006 officers Director's particulars changed 1 Buy now
16 May 2006 officers Secretary's particulars changed 1 Buy now
27 Mar 2006 accounts Amended Accounts 8 Buy now
16 Aug 2005 accounts Annual Accounts 6 Buy now
01 Jun 2005 annual-return Return made up to 07/05/05; full list of members 4 Buy now
31 Mar 2005 accounts Amended Accounts 2 Buy now
15 Nov 2004 accounts Annual Accounts 7 Buy now
18 May 2004 annual-return Return made up to 07/05/04; full list of members 9 Buy now
17 Dec 2003 accounts Annual Accounts 7 Buy now
25 Oct 2003 address Registered office changed on 25/10/03 from: 87 westfield kidderpore avenue hampstead london NW3 7SG 1 Buy now
15 May 2003 annual-return Return made up to 07/05/03; full list of members 9 Buy now
04 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2002 accounts Annual Accounts 7 Buy now
30 Aug 2002 address Registered office changed on 30/08/02 from: 3 stedham place new oxford street london WC1A 1HU 1 Buy now
16 May 2002 annual-return Return made up to 07/05/02; full list of members 9 Buy now
06 Jul 2001 mortgage Particulars of mortgage/charge 6 Buy now
04 Jun 2001 accounts Annual Accounts 7 Buy now
16 May 2001 annual-return Return made up to 07/05/01; full list of members 8 Buy now
23 Aug 2000 accounts Annual Accounts 6 Buy now
17 May 2000 annual-return Return made up to 07/05/00; full list of members 8 Buy now
30 Dec 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Aug 1999 accounts Annual Accounts 7 Buy now
25 May 1999 annual-return Return made up to 07/05/99; no change of members 5 Buy now
08 Jul 1998 accounts Annual Accounts 7 Buy now
13 May 1998 annual-return Return made up to 07/05/98; full list of members 6 Buy now
10 Nov 1997 accounts Annual Accounts 6 Buy now
17 Jul 1997 mortgage Particulars of mortgage/charge 3 Buy now
09 May 1997 annual-return Return made up to 07/05/97; no change of members 5 Buy now
07 May 1997 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 1996 accounts Annual Accounts 5 Buy now
26 Apr 1996 annual-return Return made up to 07/05/96; no change of members 5 Buy now
22 Jun 1995 accounts Annual Accounts 5 Buy now