HARVEST COURT RESIDENTS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Director's details changed for David John Cowdrey on 2025-02-10

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/08/2414 August 2024 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 2 Harvest Court Wymondley Road Willian Letchworth Garden City SG6 2UD on 2024-08-14

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR ANDREW MCKEOWN

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MRS CECILY MARY MCQUADE

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR LEE WOOD

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MR ANTHONY JOHN SILVER

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VEAL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD MCKEOWN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

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

View Accounts

21/07/1721 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 DIRECTOR APPOINTED MR MICHAEL JOHN VEAL

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WESTON

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERARD CHRISTOPHER MCKEOWN / 01/02/2016

View Document

24/03/1624 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 ADOPT ARTICLES 19/09/2015

View Document

19/06/1519 June 2015 ALTER ARTICLES 22/05/2015

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY DIANE HUMPHREY

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE HUMPHREY

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR STEPHEN ROBERT NELDER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 DIRECTOR APPOINTED MR LEE COURTNEY WOOD

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ERNEST SMITH

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED DAVID JOHN COWDREY

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTON

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: BARN END 6 HARVEST COURT WYMONDLEY ROAD WILLIAN LETCHWORTH HERTFORDSHIRE SG6 2UD

View Document

15/02/0215 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 119 THE RIDGEWAY NORTHAW POTTERS BAR HERTFORDSHIRE EN6 4BG

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 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