HARROW VILLAGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 Application to strike the company off the register

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

14/06/2414 June 2024 Termination of appointment of William Arthur Jury as a director on 2024-05-18

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Termination of appointment of William Arthur Jury as a secretary on 2024-05-18

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Secretary's details changed for Mr William Arthur Jury on 2023-04-11

View Document

30/06/2330 June 2023 Registered office address changed from 39 the Grange Kings Square Leeds Maidstone Kent ME17 1WL England to 39 the Grange Kings Square Leeds Maidstone Kent ME17 1WL on 2023-06-30

View Document

30/06/2330 June 2023 Registered office address changed from 6 Rosebery Avenue Epsom Surrey KT17 4LB to 39 the Grange Kings Square Leeds Maidstone Kent ME17 1WL on 2023-06-30

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Director's details changed for Mr William Arthur Jury on 2023-04-11

View Document

30/06/2330 June 2023 Director's details changed for Mrs Joan Frances Jury on 2023-04-11

View Document

30/06/2330 June 2023 Director's details changed for Mrs Joan Frances Jury on 2023-04-11

View Document

30/06/2330 June 2023 Director's details changed for Mr William Arthur Jury on 2023-04-11

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-05 with updates

View Document

17/02/2217 February 2022 Termination of appointment of Sheldon Charles Jury as a director on 2022-02-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR SHELDON CHARLES JURY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/06/1527 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022562980003

View Document

27/06/1527 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022562980004

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/03/1525 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR JURY / 04/02/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR JURY / 04/02/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN FRANCES JURY / 04/02/2015

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM LYNWOOD LYNWOOD AVENUE EPSOM SURREY KT17 4LQ

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/03/1319 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/03/1213 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN FRANCES JURY / 27/03/2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR JURY / 27/03/2010

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 05/03/07; CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: ONE MITRE SQUARE LONDON EC3A 5AN

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 £ NC 4255100/4305100 29/06/98

View Document

07/07/987 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/98

View Document

07/07/987 July 1998 NC INC ALREADY ADJUSTED 29/06/98

View Document

07/07/987 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/10/9527 October 1995 882 4255000X£1 180495

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NC INC ALREADY ADJUSTED 18/04/95

View Document

04/05/954 May 1995 £ NC 100/4255100 18/04/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/11/927 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/04/909 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 PARTS. SHARES. 29/12/89

View Document

30/01/9030 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9019 January 1990 COMPANY NAME CHANGED AWARD HOMES (HARROW) LIMITED CERTIFICATE ISSUED ON 22/01/90

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 WD 03/08/88 AD 22/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

12/08/8812 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: NORWICH HOUSE 58-62 HIGH STREET EPSOM SURREY KT19 8BL

View Document

08/08/888 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/888 August 1988 ADOPT MEM AND ARTS 220788

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 COMPANY NAME CHANGED QUESTSTOCK LIMITED CERTIFICATE ISSUED ON 15/07/88

View Document

11/05/8811 May 1988 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