HARROW VILLAGE DEVELOPMENTS LIMITED

39 The Grange Kings Square Leeds, Maidstone, ME17 1WL, Kent, England
StatusACTIVE
Company No.02256298
CategoryPrivate Limited Company
Incorporated11 May 1988
Age36 years, 5 days
JurisdictionEngland Wales

SUMMARY

HARROW VILLAGE DEVELOPMENTS LIMITED is an active private limited company with number 02256298. It was incorporated 36 years, 5 days ago, on 11 May 1988. The company address is 39 The Grange Kings Square Leeds, Maidstone, ME17 1WL, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-11

Officer name: Mr William Arthur Jury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

New address: 39 the Grange Kings Square Leeds Maidstone Kent ME17 1WL

Old address: 39 the Grange Kings Square Leeds Maidstone Kent ME17 1WL England

Change date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joan Frances Jury

Change date: 2023-04-11

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-11

Officer name: Mrs Joan Frances Jury

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr William Arthur Jury

Change date: 2023-04-11

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Arthur Jury

Change date: 2023-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

New address: 39 the Grange Kings Square Leeds Maidstone Kent ME17 1WL

Old address: 6 Rosebery Avenue Epsom Surrey KT17 4LB

Change date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-17

Officer name: Sheldon Charles Jury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-18

Officer name: Mr Sheldon Charles Jury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2015

Action Date: 18 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022562980004

Charge creation date: 2015-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2015

Action Date: 18 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-18

Charge number: 022562980003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-04

Officer name: Mr William Arthur Jury

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joan Frances Jury

Change date: 2015-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-04

Officer name: Mr William Arthur Jury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-02

Old address: Lynwood Lynwood Avenue Epsom Surrey KT17 4LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: William Arthur Jury

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: Mrs Joan Frances Jury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 15/07/98 from: one mitre square london EC3A 5AN

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 07 Jul 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 29/06/98--------- £ si 18300@1=18300 £ ic 4255100/4273400

Documents

View document PDF

Resolution

Date: 07 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Capital

Type: 123

Description: £ nc 4255100/4305100 29/06/98

Documents

View document PDF

Legacy

Date: 09 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1997

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/97; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1996

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Miscellaneous

Date: 27 Oct 1995

Category: Miscellaneous

Type: MISC

Description: 882 4255000X£1 180495

Documents

View document PDF

Legacy

Date: 29 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 1995

Category: Capital

Type: 88(2)R

Description: Ad 18/04/95--------- £ si 4255000@1=4255000 £ ic 100/4255100

Documents

View document PDF

Resolution

Date: 04 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 1995

Category: Capital

Type: 123

Description: £ nc 100/4255100 18/04/95

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/95; no change of members

Documents

View document PDF


Some Companies

GIRASOL PROPERTY LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:07008242
Status:ACTIVE
Category:Private Limited Company

LOCK DOWN ESCAPE E G LIMITED

18 WARREN ROAD,WARRINGTON,WA4 5AG

Number:09924377
Status:ACTIVE
Category:Private Limited Company

LUCIEN LLOYD LTD.

TOBIN ASSOCIATES,LONDON,EC1N 8LE

Number:05654834
Status:ACTIVE
Category:Private Limited Company

SDJ ASSOCIATES LIMITED

OFFICE 4,KENSINGTON,W8 6BD

Number:07365645
Status:ACTIVE
Category:Private Limited Company

TEIGN PROPERTY CONSULTANTS LIMITED

2 NEWTON ROAD,KINGSTEIGNTON,TQ12 3AJ

Number:07298467
Status:ACTIVE
Category:Private Limited Company

TIGER APPAREL LTD

2 OAKWOOD VIEW,LONDON,N14 6QJ

Number:10616489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source