HARRIET COURT (POOLE) MANAGEMENT LIMITED

04451460
NORTH HOUSE 55 NORTH ROAD POOLE DORSET BH14 0LT

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 2 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 2 Buy now
27 Sep 2022 officers Termination of appointment of secretary (Kristy Marie Renton) 1 Buy now
27 Sep 2022 officers Appointment of corporate secretary (Right 2 Manage (Dorset) Ltd) 2 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2021 accounts Annual Accounts 8 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2020 accounts Annual Accounts 8 Buy now
03 Sep 2019 accounts Annual Accounts 8 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 accounts Annual Accounts 8 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2017 officers Change of particulars for secretary (Mrs Lynne Susan Lewis) 1 Buy now
17 Oct 2017 accounts Annual Accounts 8 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 accounts Annual Accounts 8 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
10 Sep 2015 accounts Annual Accounts 8 Buy now
25 Jun 2015 annual-return Annual Return 4 Buy now
06 Nov 2014 accounts Annual Accounts 8 Buy now
27 Jun 2014 officers Appointment of secretary (Mrs Lynne Susan Lewis) 2 Buy now
27 Jun 2014 officers Termination of appointment of secretary (Karen Jones) 1 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
03 Jun 2014 officers Change of particulars for secretary (Ms Karen Marie Jones) 1 Buy now
10 Dec 2013 accounts Annual Accounts 8 Buy now
27 Jun 2013 annual-return Annual Return 4 Buy now
27 Jun 2013 officers Change of particulars for director (Mr Lee Burchell) 2 Buy now
20 Dec 2012 accounts Annual Accounts 8 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2012 officers Appointment of secretary (Ms Karen Marie Jones) 1 Buy now
25 Apr 2012 officers Termination of appointment of secretary (Derelyn Pickard) 1 Buy now
25 Apr 2012 officers Termination of appointment of secretary (Derelyn Pickard) 1 Buy now
28 Dec 2011 accounts Annual Accounts 8 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jun 2011 annual-return Annual Return 5 Buy now
20 Jun 2011 officers Appointment of secretary (Mrs Derelyn Sue Pickard) 1 Buy now
20 Jun 2011 officers Termination of appointment of secretary (Anthony Mellery Pratt) 1 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2011 accounts Annual Accounts 8 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
09 Nov 2010 officers Appointment of corporate secretary (Derelyn Pickard) 2 Buy now
08 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2010 officers Termination of appointment of secretary (Anthony Mellery Pratt) 1 Buy now
28 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
12 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2009 officers Appointment of director (Mr Lee Burchell) 2 Buy now
01 Oct 2009 accounts Annual Accounts 7 Buy now
02 Jul 2009 officers Appointment terminated director william burke 1 Buy now
02 Jun 2009 annual-return Return made up to 30/05/09; full list of members 5 Buy now
18 Aug 2008 accounts Annual Accounts 11 Buy now
12 Jun 2008 annual-return Return made up to 30/05/08; full list of members 5 Buy now
25 Jul 2007 accounts Annual Accounts 7 Buy now
20 Jun 2007 annual-return Return made up to 30/05/07; full list of members 3 Buy now
22 Sep 2006 accounts Annual Accounts 11 Buy now
05 Jun 2006 annual-return Return made up to 30/05/06; full list of members 4 Buy now
10 Jan 2006 accounts Annual Accounts 11 Buy now
01 Jun 2005 annual-return Return made up to 30/05/05; full list of members 3 Buy now
04 Aug 2004 accounts Annual Accounts 7 Buy now
29 Jun 2004 annual-return Return made up to 30/05/04; full list of members 7 Buy now
19 Apr 2004 accounts Annual Accounts 7 Buy now
12 Jan 2004 officers Director's particulars changed 1 Buy now
07 Nov 2003 accounts Accounting reference date shortened from 31/05/03 to 24/03/03 1 Buy now
15 Oct 2003 address Registered office changed on 15/10/03 from: north house 55 north road parkstone poole dorset BH14 0LT 1 Buy now
26 Sep 2003 officers New secretary appointed 2 Buy now
26 Sep 2003 officers Secretary resigned 1 Buy now
04 Aug 2003 annual-return Return made up to 30/05/03; full list of members 7 Buy now
12 Mar 2003 capital Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 3 Buy now
26 Jun 2002 officers Secretary resigned 1 Buy now
26 Jun 2002 officers Director resigned 1 Buy now
26 Jun 2002 officers New director appointed 2 Buy now
26 Jun 2002 officers New secretary appointed 2 Buy now
26 Jun 2002 address Registered office changed on 26/06/02 from: 31 corsham street london N1 6DR 1 Buy now
30 May 2002 incorporation Incorporation Company 20 Buy now