HARCOURT 2015 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

16/04/2416 April 2024 Registration of charge 086770850003, created on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Change of details for Mrs Tara Anne Rothwell Shippey as a person with significant control on 2023-09-04

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

06/09/236 September 2023 Satisfaction of charge 086770850001 in full

View Document

06/09/236 September 2023 Satisfaction of charge 086770850002 in full

View Document

18/05/2318 May 2023 Change of details for Mrs Tara Anne Rothwell Shippey as a person with significant control on 2023-05-04

View Document

18/05/2318 May 2023 Director's details changed for Mrs Tara Anne Rothwell Shippey on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Resolutions

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MRS TARA ANNE ROTHWELL SHIPPEY / 05/06/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA ANNE ROTHWELL SHIPPEY / 04/06/2020

View Document

04/06/204 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TARA ANNE ROTHWELL SHIPPEY / 04/06/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

20/08/1820 August 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086770850002

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 COMPANY NAME CHANGED HARCOURT PROPERTY LTD CERTIFICATE ISSUED ON 19/09/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HOLMES FARM LONG BENNINGTON NEWARK ON TRENT NOTTINGHAMSHIRE NG23 5EB

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA ANNE ROTHWELL SHIPPEY / 16/03/2017

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TARA ANNE ROTHWELL SHIPPEY / 16/03/2017

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

16/05/1616 May 2016 COMPANY NAME CHANGED BYROM HARCOURT PROPERTY LIMITED CERTIFICATE ISSUED ON 16/05/16

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086770850001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 COMPANY NAME CHANGED TARA SHIPPEY DESIGN LTD CERTIFICATE ISSUED ON 16/09/15

View Document

15/09/1515 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TARA ANNE ROTHWELL SHIPPEY / 30/07/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA ANNE ROTHWELL SHIPPEY / 30/07/2015

View Document

04/06/154 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • K R WARDROPE LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company