HARCOURT GROUP LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/133 September 2013 SECRETARY APPOINTED MRS JULIA HELEN O'CONNOR

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BLAKEN

View Document

21/08/1321 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0213 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0213 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0213 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0213 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0213 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM:
BUTTERFLY HOUSE
MILL LANE, ST. NEOTS
HUNTINGDON
CAMBRIDGESHIRE PE19 4EE

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 CONSO S-DIV
31/07/00

View Document

07/08/007 August 2000 VARYING SHARE RIGHTS AND NAMES 31/07/00

View Document

24/05/0024 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/04/00

View Document

27/04/0027 April 2000 ￯﾿ᄑ NC 3739124/13871622
19/04/00

View Document

27/04/0027 April 2000 ADOPT MEM AND ARTS 19/04/00

View Document

27/04/0027 April 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/04/0025 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/0025 April 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/04/0018 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM:
MILLBANK PULLAR CLOSE
BISHOPS CLEEVE
CHELTENHAM
GLOUCESTERSHIRE GL52 4RW

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 REDUCE SHARE CAP & CANCEL PREM

View Document

12/06/9712 June 1997 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

05/06/975 June 1997 ￯﾿ᄑ NC 4641765/3739124
07/03/97

View Document

05/06/975 June 1997 CANCELLED SHARES 07/03/97

View Document

03/06/973 June 1997 CANCEL SHARE PREM ACCT 07/03/97

View Document

03/06/973 June 1997 CONSO
07/03/97

View Document

03/06/973 June 1997 ADOPT MEM AND ARTS 07/03/97

View Document

03/06/973 June 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/06/973 June 1997 REDES SHARES 07/03/97

View Document

03/06/973 June 1997 ALLOT SHARES 07/03/97

View Document

16/01/9716 January 1997 AUDITOR'S RESIGNATION

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM:
MANOR PARK PLACE,
RUTHERFORD WAY,
CHELTENHAM,
GLOUCESTERSHIRE. GL51 9TR

View Document

10/01/9710 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9412 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/934 March 1993 AUDITOR'S RESIGNATION

View Document

07/11/927 November 1992 RETURN MADE UP TO 07/08/92; CHANGE OF MEMBERS

View Document

07/11/927 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM:
MOORBRIDGE HOUSE,
PADBURY OAKS,
575,BATH ROAD,
LONGFORD,MIDDX. UB7 0ES

View Document

04/12/914 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/12/914 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/918 November 1991 SHARES AGREEMENT OTC

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

01/07/911 July 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 23/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 NC INC ALREADY ADJUSTED
13/12/89

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 REGISTERED OFFICE CHANGED ON 01/10/90 FROM:
1 ELLIOT ROAD
LOVE LANE INDUSTRIAL ESTATE
CIRENCESTER
GLOS GL7 1LU

View Document

13/09/9013 September 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/09/9012 September 1990 INTERIM ACCOUNTS MADE UP TO 30/09/89

View Document

24/08/9024 August 1990 COMPANY NAME CHANGED
THORPAC GROUP PUBLIC LIMITED COM
PANY
CERTIFICATE ISSUED ON 28/08/90

View Document

16/08/9016 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/08/90

View Document

15/08/9015 August 1990 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 15/08/90

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 SHARES AGREEMENT OTC

View Document

28/02/9028 February 1990 SHARES AGREEMENT OTC

View Document

30/01/9030 January 1990 SHARES AGREEMENT OTC

View Document

30/01/9030 January 1990 SHARES AGREEMENT OTC

View Document

23/01/9023 January 1990 ACQ OF COMPANIES 13/12/89

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

20/12/8920 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 NC INC ALREADY ADJUSTED 24/07/89
24/07/89

View Document

12/12/8912 December 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/89

View Document

24/11/8924 November 1989 RE SHARES 23/08/89

View Document

21/11/8921 November 1989 PROSPECTUS

View Document

16/11/8916 November 1989 RETURN MADE UP TO 07/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 PROSPECTUS

View Document

23/06/8923 June 1989 CONVE

View Document

09/06/899 June 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 RETURN MADE UP TO 22/12/88; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/8926 January 1989 WD 11/01/89 AD 15/12/88---------
PREMIUM
￯﾿ᄑ SI [email protected]=1218750
PREMIUM
￯﾿ᄑ SI [email protected]=675000

View Document

26/01/8926 January 1989 WD 11/01/89 AD 14/12/88---------
PREMIUM
￯﾿ᄑ SI [email protected]=1150625

View Document

11/01/8911 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/88

View Document

11/01/8911 January 1989 CONS TO PASS RES 08/12/88

View Document

11/01/8911 January 1989 CONS TO PASS RES2 08/12/88

View Document

11/01/8911 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/12/88

View Document

11/01/8911 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/88

View Document

11/01/8911 January 1989 NC INC ALREADY ADJUSTED

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 PROSPECTUS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/07/8829 July 1988 CONVE

View Document

13/04/8813 April 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/03/88

View Document

13/04/8813 April 1988 NC INC ALREADY ADJUSTED

View Document

09/12/879 December 1987 CONVE

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 03/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/8712 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/8717 August 1987 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/878 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

27/01/8727 January 1987 NEW DIRECTOR APPOINTED

View Document

23/12/8623 December 1986 DIRECTOR RESIGNED

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED

View Document

05/12/865 December 1986 RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

13/09/8213 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

24/07/8124 July 1981 LISTING OF PARTICULARS

View Document

10/10/8010 October 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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