69-71 HARCOURT TERRACE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Termination of appointment of Lisa Frances Nyquist as a director on 2022-12-20

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Registered office address changed from 6 Roland Gardens London SW7 3PH England to The Studio 16 Cavaye Place London SW10 9PT on 2023-11-13

View Document

13/11/2313 November 2023 Appointment of Principia Estate & Asset Management Ltd as a secretary on 2023-09-29

View Document

26/10/2326 October 2023 Termination of appointment of M2 Property Limited as a secretary on 2023-10-01

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

11/04/2311 April 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM C/O CHARLES METHERELL 52 KENWAY ROAD LONDON SW5 0RA

View Document

25/09/1925 September 2019 CORPORATE SECRETARY APPOINTED M2 PROPERTY LIMITED

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES METHERELL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/08/2018

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/09/174 September 2017 CESSATION OF GILLIAN LYNNE KITCHING AS A PSC

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR PEGGY SMEKAL

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR JAMES RICHARD KENRICK PRICE

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PRICE

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MS LEE-ANNE NEL

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR DANIEL JEFFERIES

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR YASMINE DIBA

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR CARL MAURITZON

View Document

29/08/1429 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN ST JOHN

View Document

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/08/1224 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR BEATRICE VON SILVA-TAROUCA

View Document

24/08/1124 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR JAMES RICHARD KENRICK PRICE

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/08/1027 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY HELEN ST JOHN / 21/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA FRANCES NYQUIST / 21/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE LARSON VON SILVA-TAROUCA / 21/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEGGY SMEKAL / 21/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LYNNE KITCHING / 21/08/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM C/O CHICKSAND GORDON AVIS 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE

View Document

27/01/1027 January 2010 SECRETARY APPOINTED MR CHARLES METHERELL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED YASMINE DIBA

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED CARL MAURITZON

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR CARL MAURITZON

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR YASMINE DIBA

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED DANIEL PINTO

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN KITCHING

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: C/O ROITER ZUCKER SOLICITORS REGENT HOUSE 5-7 BROADHURST GARDENS SWISS COTTAGE LONDON NW6 3QX

View Document

11/07/0211 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 EXEMPTION FROM APPOINTING AUDITORS 21/03/00

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information