HARVARD FINANCIAL MANAGEMENT LTD

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

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