HARMONISED CONSTRUCTION MANAGEMENT LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/191 July 2019 APPLICATION FOR STRIKING-OFF

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM RALLS HOUSE PARKLANDS BUSINESS PARK, FOREST ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6XP

View Document

21/08/1821 August 2018 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR TINA MATHEWS

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATHEWS

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

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

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 1 RACTON ROAD EMSWORTH HAMPSHIRE PO10 7SY

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 28/01/14 STATEMENT OF CAPITAL GBP 30

View Document

26/02/1426 February 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

28/01/1428 January 2014 28/01/14 STATEMENT OF CAPITAL GBP 4.01

View Document

28/01/1428 January 2014 28/01/14 STATEMENT OF CAPITAL GBP 26

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MRS JULIE HELEN COOPER

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MRS TINA MARY MATHEWS

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL MATHEWS

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY JULIE COOPER

View Document

31/10/1331 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

19/09/1219 September 2012 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