HARNSTEAD LIMITED

Company Documents

DateDescription
04/09/184 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 APPLICATION FOR STRIKING-OFF

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

06/04/166 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

10/04/1510 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/03/132 March 2013 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA CLARE SPENCER / 25/02/2013

View Document

02/03/132 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA CLARE SPENCER / 25/02/2013

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN SPENCER

View Document

19/04/1119 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN TERESA SPENCER / 25/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD REES SPENCER / 25/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA CLARE SPENCER / 25/03/2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM THE GABLES NORTHWOODS WINTERBOURNE BRISTOL

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/05/0710 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 S386 DISP APP AUDS 12/04/94

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM: G OFFICE CHANGED 22/07/92 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX,EN1 1QU

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/921 July 1992 ALTER MEM AND ARTS 25/03/92

View Document

25/03/9225 March 1992 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