HARLEQUIN BRICKWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

13/02/2513 February 2025 Full accounts made up to 2023-11-30

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Appointment of Mr James Mcgrail as a director on 2024-10-28

View Document

28/10/2428 October 2024 Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow SL7 3HN England to 3 Cheapside Court Sunninghill Road Ascot SL5 7RF on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Ms Tina Rooney as a secretary on 2024-10-28

View Document

25/09/2425 September 2024 Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2024-09-25

View Document

02/09/242 September 2024 Termination of appointment of Paul Ian Parkhouse as a director on 2024-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

13/02/2413 February 2024 Secretary's details changed for Kerry Secretarial Services Ltd on 2023-09-01

View Document

19/12/2319 December 2023 Change of details for Harlequin Construction Solutions Limited as a person with significant control on 2023-09-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Full accounts made up to 2022-11-30

View Document

24/08/2324 August 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to Lacemaker House 5-7 Chapel Street Marlow SL7 3HN on 2023-08-24

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/05/2212 May 2022 Director's details changed for Mr William Sutcliffe on 2022-05-04

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

21/02/2221 February 2022 Cessation of Harlequin Estates Limited as a person with significant control on 2021-06-01

View Document

21/02/2221 February 2022 Notification of Harlequin Construction Solutions Limited as a person with significant control on 2021-06-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / HARLEQUIN ESTATES LIMITED / 12/05/2020

View Document

12/05/2012 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 12/05/2020

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR PAUL IAN PARKHOUSE

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM VOEGT

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR WILLIAM SUTCLIFFE

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075349510004

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 COMPANY RELASE ALL ANY INTEREST IN THE HARLEQUIN MULTI PURPOSE TRUST SO FAR AS THE CAPITAL IS DERIVED FROM THE CONTRIBUTIONS MADE BY THE COMPANY ON OR AROUND 14/10/2016 24/10/2016

View Document

11/11/1611 November 2016 CONTRIBUTION 14/10/2016

View Document

11/11/1611 November 2016 RELEASE ALL INTERTEST IN 'MPT' 11/10/2016

View Document

03/11/163 November 2016 THE CURRENT FINANCIAL YEAR CONTRIBUTION MEETING 27/09/2016

View Document

24/10/1624 October 2016 CO RELES ALL ND ANY INTREST / CAP IS DERIVED FROM THE CONT MADE BY THE CO 23/09/2016

View Document

03/10/163 October 2016 AGREED 31/08/2016

View Document

05/09/165 September 2016 OTHER COMPANY BUSINESS 09/08/2016

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075349510003

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/08/1617 August 2016 COMPANY INFORMATION 29/07/2016

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR WILLIAM RICHARD VOEGT

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PARKHOUSE

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SUTCLIFFE

View Document

27/05/1627 May 2016 VARIOUS AGREEMENTS APPROVED 10/05/2016

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/03/1510 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/04/147 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075349510003

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/04/134 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1230 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 09/12/11 STATEMENT OF CAPITAL GBP 100000

View Document

06/03/126 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1211 January 2012 COMPANY NAME CHANGED LANDMARK SHELL & CORE LIMITED CERTIFICATE ISSUED ON 11/01/12

View Document

16/12/1116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1116 December 2011 CHANGE OF NAME 12/12/2011

View Document

14/12/1114 December 2011 CORPORATE SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR PAUL IAN PARKHOUSE

View Document

12/12/1112 December 2011 PREVSHO FROM 31/07/2012 TO 30/11/2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED

View Document

20/05/1120 May 2011 CURREXT FROM 28/02/2012 TO 31/07/2012

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR MICHAEL GEORGE JOHNSON

View Document

16/03/1116 March 2011 18/02/11 STATEMENT OF CAPITAL GBP 2

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR WILLIAM SUTCLIFFE

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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