HARMONY PUB COMPANY TRADING LIMITED

Company Documents

DateDescription
05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN GEORGEL

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
150 ALDERSGATE STREET
LONDON
EC1A 4EJ

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN PEARSON

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFFORD

View Document

04/06/144 June 2014 RESOLUTION INSOLVENCY:BUSINESS OF LIQUIDATOR

View Document

04/06/144 June 2014 DECLARATION OF SOLVENCY

View Document

04/06/144 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

04/06/144 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1416 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037320950009

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037320950010

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAVELEY

View Document

15/11/1315 November 2013 FULL ACCOUNTS MADE UP TO 01/06/13

View Document

24/07/1324 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/1324 July 2013 ARTICLES OF ASSOCIATION

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037320950010

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037320950009

View Document

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 26/05/12

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIFFORD / 28/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLENN PEARSON / 28/09/2012

View Document

10/04/1210 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 28/05/11

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/12/101 December 2010 FINANCING ARRANGEMENTS ENTERED INTO 15/11/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED KEVIN ROGER GEORGEL

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR LYNNE D'ARCY

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED DR JONATHAN PAVELEY

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR ELLIOT ROSENBERG

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN LANDESBERG

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSENBERG

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR GARY LANDESBERG

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LANDESBERG / 19/01/2009

View Document

07/04/087 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

13/08/0713 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0710 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/078 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 COMPANY BUSINESS 23/07/07

View Document

08/08/078 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED HERITAGE PUB COMPANY TRADING LIM ITED CERTIFICATE ISSUED ON 14/12/05

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: G OFFICE CHANGED 05/09/05 2ND FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0523 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0523 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0529 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0522 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: G OFFICE CHANGED 08/07/05 DONINGTON HOUSE RIVERSIDE ROAD PRIDE PARK DERBY DE24 8HY

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 AUDITOR'S RESIGNATION

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0513 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 S366A DISP HOLDING AGM 02/09/04

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 15/04/04 TO 31/03/04

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0424 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0424 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 15/04/03

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ARTICLES OF ASSOCIATION

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: G OFFICE CHANGED 30/04/03 147 STAMFORD HILL LONDON N16 5LG

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 COMPANY NAME CHANGED ATLASWAY 1 LTD CERTIFICATE ISSUED ON 15/04/03

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: G OFFICE CHANGED 16/08/99 1ST FLOOR 5-9 HATTON WALL LONDON EC1N 8HX

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: G OFFICE CHANGED 31/03/99 3RD FLOOR 5-13 HATTON WALL LONDON EC1N 8HX

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 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