HARCOURT MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Cessation of Lydia Stephen as a person with significant control on 2025-04-01

View Document

07/05/257 May 2025 Termination of appointment of Lydia Stephen as a director on 2025-04-01

View Document

07/05/257 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Appointment of Ms Lydia Stephen as a director on 2023-10-06

View Document

18/10/2318 October 2023 Notification of Lydia Stephen as a person with significant control on 2023-10-06

View Document

16/10/2316 October 2023 Cessation of Roger Bramwell Willis as a person with significant control on 2023-10-06

View Document

16/10/2316 October 2023 Termination of appointment of Roger Bramwell Willis as a director on 2023-10-06

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom to 74 Gillsway Northampton NN2 8HU on 2022-05-12

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Director's details changed for Clifford William Limited on 2021-06-21

View Document

23/06/2123 June 2021 Change of details for Clifford William Limited as a person with significant control on 2021-06-21

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

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

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM C/O FRANKLINS SOLICITORS LLP 8 CASTILIAN STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 1JX

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JEAN STRANGEWAY

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR ROGER BRAMWELL WILLIS

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR DAVID GORDON-GILES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS LINDA JEAN STRANGEWAY

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GORDON-GILES

View Document

27/10/1727 October 2017 CORPORATE DIRECTOR APPOINTED CLIFFORD WILLIAM LIMITED

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BRAMWELL WILLIS

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD WILLIAM LIMITED

View Document

27/10/1727 October 2017 CESSATION OF MARTIN ALAN SMART AS A PSC

View Document

27/10/1727 October 2017 CESSATION OF JILLIAN SMART AS A PSC

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMART

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR JILLIAN SMART

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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