HARMONY HOMES DEVELOPMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

25/04/2525 April 2025 Compulsory strike-off action has been discontinued

View Document

25/04/2525 April 2025 Compulsory strike-off action has been discontinued

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-04-29

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of Luxton Blake Consultants Llp as a director on 2023-05-25

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM DPC, STONE HOUSE STONE ROAD BUSINESS PARK STONE ROAD STOKE ON TRENT ST4 6SR ENGLAND

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM COMPTON / 14/09/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM COMPTON / 14/09/2017

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEEPY

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/08/161 August 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 CORPORATE DIRECTOR APPOINTED LUXTON BLAKE CONSULTANTS LLP

View Document

18/04/1618 April 2016 CORPORATE DIRECTOR APPOINTED PANESAR WOODS LLP

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR PHILIP JAMES SHEEPY

View Document

18/04/1618 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 4

View Document

23/03/1623 March 2016 COMPANY NAME CHANGED HARMONY HOMES DEVELOPMENT FINANCE LIMITED CERTIFICATE ISSUED ON 23/03/16

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR ITA MCARDLE

View Document

17/07/1517 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED ITA MARY MCARDLE

View Document

18/06/1518 June 2015 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/06/149 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/10/131 October 2013 COMPANY NAME CHANGED HARMONY HOMES SEED CAPITAL LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR STEPHEN WILLIAM COMPTON

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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