HARCOURT PROPERTY MANAGEMENT & FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Nicola Jean Anne Orr Ewing as a director on 2023-08-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL O'MULLOY / 24/06/2020

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/07/1714 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXIS TREBUCQ

View Document

19/07/1619 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FARRAR PROPERTY MANAGEMENT / 24/02/2016

View Document

27/06/1627 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/07/152 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

02/07/142 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED RODOLFO GALBIATI

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED PAOLA GALBIATI

View Document

28/06/1228 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 SAIL ADDRESS CREATED

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 CORPORATE SECRETARY APPOINTED FARRAR PROPERTY MANAGEMENT

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 3 WOODMANCOURT GODALMING SURREY GU7 2BT

View Document

30/07/1030 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREEN

View Document

15/02/1015 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY GLORIA GREEN

View Document

08/08/098 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 26/06/07; CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/01/019 January 2001 AUDITOR'S RESIGNATION

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 S366A DISP HOLDING AGM 21/12/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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