HARVON GARTH MANAGEMENT COMPANY LIMITED

04715660
CENTRAL CHAMBERS 45-47 ALBERT STREET RUGBY WARWICKSHIRE CV21 2SG

Documents

Documents
Date Category Description Pages
28 Mar 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2024 accounts Annual Accounts 7 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 7 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2022 accounts Annual Accounts 7 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2022 officers Termination of appointment of director (Karl Jones) 1 Buy now
09 Aug 2021 accounts Annual Accounts 7 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 officers Appointment of director (Mr Karl Jones) 2 Buy now
20 Jul 2020 accounts Annual Accounts 7 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2019 accounts Annual Accounts 7 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2018 accounts Annual Accounts 7 Buy now
19 Sep 2018 officers Termination of appointment of director (Jonathan Roy Hart) 1 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 6 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Dec 2016 accounts Annual Accounts 6 Buy now
14 Apr 2016 annual-return Annual Return 6 Buy now
11 Jan 2016 officers Appointment of director (Mr Jonathan Roy Hart) 2 Buy now
11 Jan 2016 officers Termination of appointment of director (Peter Antony Brown) 1 Buy now
18 Sep 2015 accounts Annual Accounts 6 Buy now
22 Apr 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
08 May 2014 annual-return Annual Return 5 Buy now
14 Nov 2013 accounts Annual Accounts 6 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
13 Nov 2012 accounts Annual Accounts 5 Buy now
05 Apr 2012 annual-return Annual Return 4 Buy now
12 Oct 2011 accounts Annual Accounts 5 Buy now
03 May 2011 annual-return Annual Return 5 Buy now
17 Aug 2010 accounts Annual Accounts 5 Buy now
29 Mar 2010 annual-return Annual Return 10 Buy now
29 Mar 2010 officers Change of particulars for director (Anthony James Dand) 2 Buy now
29 Mar 2010 officers Change of particulars for secretary (Mr Alistair Damian George) 1 Buy now
29 Mar 2010 officers Change of particulars for director (Peter Antony Brown) 2 Buy now
09 Jan 2010 accounts Annual Accounts 5 Buy now
06 May 2009 annual-return Return made up to 28/03/09; full list of members 10 Buy now
06 May 2009 address Location of debenture register 1 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from central chambers 45-47 albert street rugby warwickshire CV21 2SG 1 Buy now
06 May 2009 address Location of register of members 1 Buy now
05 May 2009 officers Director's change of particulars / peter brown / 20/04/2009 1 Buy now
02 Dec 2008 accounts Annual Accounts 6 Buy now
11 Apr 2008 annual-return Return made up to 28/03/08; full list of members 11 Buy now
02 Feb 2008 accounts Annual Accounts 5 Buy now
24 May 2007 annual-return Return made up to 28/03/05; full list of members; amend 12 Buy now
24 May 2007 annual-return Return made up to 28/03/04; full list of members; amend 10 Buy now
16 May 2007 annual-return Return made up to 28/03/07; full list of members 9 Buy now
02 May 2007 annual-return Return made up to 28/03/06; full list of members; amend 10 Buy now
20 Sep 2006 accounts Annual Accounts 5 Buy now
12 Apr 2006 annual-return Return made up to 28/03/06; full list of members 10 Buy now
23 Jan 2006 accounts Annual Accounts 5 Buy now
23 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
23 Sep 2005 officers New director appointed 2 Buy now
23 Sep 2005 officers New secretary appointed 2 Buy now
07 Apr 2005 annual-return Return made up to 28/03/05; full list of members 11 Buy now
19 Jan 2005 accounts Annual Accounts 6 Buy now
19 Jan 2005 resolution Resolution 1 Buy now
04 Jan 2005 officers New director appointed 2 Buy now
21 Jul 2004 officers New director appointed 2 Buy now
21 Jul 2004 officers New secretary appointed 2 Buy now
21 Jul 2004 officers Secretary resigned 1 Buy now
21 Jul 2004 officers Director resigned 1 Buy now
28 Apr 2004 annual-return Return made up to 28/03/04; full list of members 10 Buy now
30 Jul 2003 officers Secretary resigned 1 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
30 Jul 2003 address Registered office changed on 30/07/03 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
30 Jul 2003 officers New secretary appointed 2 Buy now
30 Jul 2003 officers New director appointed 2 Buy now
28 Mar 2003 incorporation Incorporation Company 16 Buy now