HARLEQUIN GROUP LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

18/12/2318 December 2023 Declaration of solvency

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Appointment of a voluntary liquidator

View Document

16/12/2316 December 2023 Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH England to C/O Begbies Traynor 8th Floor One Temple Row Birmingham B2 5LG on 2023-12-16

View Document

16/12/2316 December 2023 Resolutions

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

06/12/226 December 2022 Current accounting period extended from 2022-12-16 to 2023-03-31

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-16

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Notification of Telent Technology Services Limited as a person with significant control on 2021-12-17

View Document

21/12/2121 December 2021 Cessation of David Paul Summers as a person with significant control on 2021-12-17

View Document

21/12/2121 December 2021 Registered office address changed from Innovation Centre Maidstone Road Chatham Kent ME5 9FD to Point 3 Haywood Road Warwick CV34 5AH on 2021-12-21

View Document

17/12/2117 December 2021 Satisfaction of charge 028363220002 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 1 in full

View Document

08/12/218 December 2021 Second filing of a statement of capital following an allotment of shares on 2017-12-01

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 INCREASE THE DISTRIBUTABLE RESERVES BY £31,092.41/INCREASE THE DISTRIBUTABLE RESEARVES BY 2,050.62 20/08/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

12/12/1712 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 4.43

View Document

12/12/1712 December 2017 Statement of capital following an allotment of shares on 2017-12-01

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028363220002

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 24/04/17 STATEMENT OF CAPITAL GBP 2.22

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

08/05/178 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/177 April 2017 PURCHASE CONTRACT OF SHARES 29/03/2017

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR BRUCE WILLIAM MOIR

View Document

09/09/159 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

03/09/153 September 2015 01/07/15 STATEMENT OF CAPITAL GBP 18128.1

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED HARLEQUIN LIMITED CERTIFICATE ISSUED ON 13/02/15

View Document

28/08/1428 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1323 October 2013 21/10/13 STATEMENT OF CAPITAL GBP 18066.48

View Document

01/10/131 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MCINTOSH

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROYAL

View Document

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED PHILIP JAMES ROYAL

View Document

25/11/1125 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1125 November 2011 CHANGE OF NAME 24/11/2011

View Document

11/08/1111 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM SHEPHERDS OAST HOUSE 70 THE HEATH EAST MALLING WEST MALLING KENT ME19 6JL UNITED KINGDOM

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN FRITH / 06/11/2009

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINTOSH / 15/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN FRITH / 15/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 1 ABBEY WOOD ROAD KINGS HILL WEST MALLING KENT ME19 4YT

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WOOD / 21/05/2009

View Document

06/01/096 January 2009 DIRECTOR APPOINTED RUSSELL JOHN FRITH

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED IAN MCINTOSH

View Document

02/11/082 November 2008 ADOPT ARTICLES 07/10/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 GBP NC 50000/50200 17/06/2008

View Document

19/06/0819 June 2008 GBP NC 50200/50400 17/06/08

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 £ IC 20000/19811 31/07/03 £ SR [email protected]=189

View Document

28/08/0328 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 APPROVE SALE CONTRACT 21/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0311 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

18/05/0318 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0318 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0210 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/026 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/026 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/026 February 2002 RE DIVIDEND 30/11/01

View Document

06/02/026 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/026 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0215 January 2002 AUDITOR'S RESIGNATION

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0117 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 COMPANY NAME CHANGED KINGFISHER ESTATES LIMITED CERTIFICATE ISSUED ON 05/12/01

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS; AMEND

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 24/02/00

View Document

22/06/0022 June 2000 £ NC 2000/50000 24/02/

View Document

30/05/0030 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/09/971 September 1997 ADOPT MEM AND ARTS 19/08/97

View Document

29/08/9729 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: KINGFISHER HOUSE 13 CONISTON CLOSE GILLINGHAM KENT ME7 2TH

View Document

05/08/965 August 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/10/96

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 34 SEDLEY TAYLOR ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2PN

View Document

05/09/955 September 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/95

View Document

05/09/955 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

05/09/955 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 EXEMPTION FROM APPOINTING AUDITORS 04/04/95

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

11/11/9411 November 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 NEW SECRETARY APPOINTED

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL. L2 9RU.

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 SECRETARY RESIGNED

View Document

15/07/9315 July 1993 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