HARLEY HOUSE DEVELOPMENTS LIMITED

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

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