HARCOURT PROPERTY SERVICES LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/04/1428 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1314 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/04/1225 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/06/1123 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 27 PENSHURST GARDENS EDGWARE MIDDLESEX HA8 9TN

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/06/1028 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY LOWIT

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED JULIE CAROLINE HARRIS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/06/0430 June 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/08/9518 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 SECRETARY RESIGNED

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: G OFFICE CHANGED 10/08/95 335 CITY ROAD LONDON EC1V 1LJ

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: G OFFICE CHANGED 17/07/95 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

18/04/9518 April 1995 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