32 HARCOURT TERRACE FREEHOLD LIMITED

32 Harcourt Terrace, London, SW10 9JR, England
StatusACTIVE
Company No.03488673
CategoryPrivate Limited Company
Incorporated05 Jan 1998
Age26 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

32 HARCOURT TERRACE FREEHOLD LIMITED is an active private limited company with number 03488673. It was incorporated 26 years, 4 months, 28 days ago, on 05 January 1998. The company address is 32 Harcourt Terrace, London, SW10 9JR, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martyn Cuthbert Bishop

Notification date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Mr Martyn Cuthbert Bishop

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Rose Ellen Llewellyn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rose Ellen Llewellyn

Termination date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Old address: 32 Harcourt Terrace Harcourt Terrace London SW10 9JP

New address: 32 Harcourt Terrace London SW10 9JR

Change date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-03-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Albert Daniel Josue

Appointment date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Mrs Rose Ellen Llewellyn

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Adele Natsuko Anzawa

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jan 2016

Category: Address

Type: AD02

New address: 76 Valetta Road London W3 7TW

Old address: C/0 Gibson Appleby 1-3 Ship Street Shoreham-by-Sea West Sussex BN435DH United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: The Studio 16 Cavaye Place London SW10 9PT

New address: 32 Harcourt Terrace Harcourt Terrace London SW10 9JP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mrs Emma Rosella Corpetti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Termination director company

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corinna Beckmann

Documents

View document PDF

Termination director company

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicoletta Attolico

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Taylor

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2010

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change sail address company

Date: 30 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Corinna Beckmann

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2010

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2009

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2008

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2007

Action Date: 24 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-24

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2006

Action Date: 24 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-24

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2004

Action Date: 24 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-24

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 22/09/04 from: c/o farrar property management 304A fulham road london SW10 9ER

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2004

Action Date: 24 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2003

Action Date: 24 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-24

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2002

Action Date: 24 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-24

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2000

Action Date: 24 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-24

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 02/12/99 from: 32 harcourt terrace london SW10 9JR

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 1999

Action Date: 24 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-24

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 25/03/98--------- £ si 4@1=4 £ ic 2/6

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 24/03/99

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 10/02/98 from: crwys house 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Resolution

Date: 10 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAUO LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:05501658
Status:ACTIVE
Category:Private Limited Company

AE TRADING LTD

19A BRETHERTON ROW,WIGAN,WN1 1LL

Number:09092906
Status:ACTIVE
Category:Private Limited Company

BUTTRESS CONSULTANCY LIMITED

13-15 REGENT STREET,NOTTINGHAM,NG1 5BS

Number:11306119
Status:ACTIVE
Category:Private Limited Company
Number:SC468888
Status:ACTIVE
Category:Private Limited Company

LEES AUTO CARE LTD

ALBION HOUSE, 163 - 167,DUKINFIELD,SK16 4LF

Number:09569777
Status:ACTIVE
Category:Private Limited Company

STANDING FOREVER TEXTILES CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10863995
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