HARMONY CARE HOMES (2003) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-29 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
18/06/2418 June 2024 | Unaudited abridged accounts made up to 2023-08-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
29/01/2429 January 2024 | Notification of Ann June Coldrick as a person with significant control on 2022-12-23 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
13/08/2313 August 2023 | Termination of appointment of Frederick Coldrick as a director on 2022-12-22 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-08-31 |
10/02/2210 February 2022 | Second filing of Confirmation Statement dated 2021-02-27 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/04/2127 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | Confirmation statement made on 2021-02-27 with no updates |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/05/2014 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM THE INNOVATE BUILDING BENTLEY LANE INDUSTRIAL PARK BENTLEY LANE WALSALL WS2 8TL ENGLAND |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
22/01/1922 January 2019 | 31/08/18 UNAUDITED ABRIDGED |
13/12/1813 December 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART LOWE |
28/11/1828 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046804490007 |
25/09/1825 September 2018 | PREVEXT FROM 28/02/2018 TO 31/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
09/03/189 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046804490006 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
20/11/1720 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046804490005 |
24/07/1724 July 2017 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DOUGHTY |
24/07/1724 July 2017 | DIRECTOR APPOINTED MR STUART PAUL LOWE |
08/03/178 March 2017 | 27/02/17 Statement of Capital gbp 100 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/03/169 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 91 HIGHGATE ROAD WALSALL WEST MIDLANDS WS1 3JA |
28/01/1628 January 2016 | DIRECTOR APPOINTED MS NICOLA JANE DOUGHTY |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/03/1515 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
06/02/136 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
21/11/1221 November 2012 | ALTER ARTICLES 12/11/2012 |
21/11/1221 November 2012 | ARTICLES OF ASSOCIATION |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
04/03/124 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/03/1115 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
09/02/119 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/12/1022 December 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
21/12/1021 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/10/1013 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER COLDRICK / 01/10/2009 |
17/03/1017 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
21/03/0821 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/04/0719 April 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
13/03/0513 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
01/06/041 June 2004 | DIRECTOR RESIGNED |
10/03/0410 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | NEW DIRECTOR APPOINTED |
14/09/0314 September 2003 | NEW DIRECTOR APPOINTED |
14/09/0314 September 2003 | NEW DIRECTOR APPOINTED |
13/07/0313 July 2003 | REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 25 CLARENDON DRIVE STAFFORD STAFFORDSHIRE ST17 9UF |
13/07/0313 July 2003 | SECRETARY RESIGNED |
13/07/0313 July 2003 | NEW SECRETARY APPOINTED |
13/03/0313 March 2003 | NEW SECRETARY APPOINTED |
13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
13/03/0313 March 2003 | SECRETARY RESIGNED |
13/03/0313 March 2003 | DIRECTOR RESIGNED |
13/03/0313 March 2003 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
27/02/0327 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HARMONY CARE HOMES (2003) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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