HAREWOOD COURT MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
07/11/237 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-03-25

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

Analyse these accounts
22/12/2222 December 2022 Micro company accounts made up to 2022-03-25

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

Analyse these accounts
09/11/219 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

Analyse these accounts
09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

Analyse these accounts
13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

Analyse these accounts
15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

Analyse these accounts
10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

25/03/1725 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FERNYHOUGH / 27/10/2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR MARK FERNYHOUGH

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR ROBERT GARY MALONE

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED REVEREND JENNIFER EVANS

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARY MALONE / 26/10/2016

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR LUDOVIC BLACKBURN

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR LUDOVIC BLACKBURN

View Document



15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 PREVEXT FROM 31/12/2015 TO 25/03/2016

View Document

25/03/1625 March 2016 25/03/16 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM MANSION HOUSE PRINCES STREET YEOVIL SOMERSET BA20 1EP

View Document

03/09/153 September 2015 SECRETARY APPOINTED FOXES PROPERTY MANAGEMENT LIMITED

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY BATTENS SECRETARIAL SERVICES LIMITED

View Document

01/09/151 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR LUDOVIC NEIL CHARLES BLACKBURN

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN WHITE

View Document

31/12/1431 December 2014 31/12/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1310 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1131 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JOHN WHITE / 08/04/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/107 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATTENS SECRETARIAL SERVICES LIMITED / 24/08/2010

View Document

07/09/107 September 2010 20/05/10 STATEMENT OF CAPITAL GBP 3

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR BRYAN JOHN WHITE

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP FRY

View Document

24/09/0924 September 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

24/08/0924 August 2009 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