32 HARCOURT TERRACE FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 03488673 |
Category | Private Limited Company |
Incorporated | 05 Jan 1998 |
Age | 26 years, 4 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination secretary company
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
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
Termination director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corinna Beckmann
Documents
Termination director company
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
Termination director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicoletta Attolico
Documents
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
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
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
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
Termination secretary company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Taylor
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Taylor
Documents
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
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
Appoint person director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Corinna Beckmann
Documents
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
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
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
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
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
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/07; full list of members
Documents
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
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/06; full list of members
Documents
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
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/05; full list of members
Documents
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
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
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/04; full list of members
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/03; full list of members
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/02; full list of members
Documents
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
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/01; full list of members
Documents
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
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/00; full list of members
Documents
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
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
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/99; full list of members
Documents
Legacy
Date: 09 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 25/03/98--------- £ si 4@1=4 £ ic 2/6
Documents
Legacy
Date: 06 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/99 to 24/03/99
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Resolution
Date: 10 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 05501658 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A BRETHERTON ROW,WIGAN,WN1 1LL
Number: | 09092906 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 REGENT STREET,NOTTINGHAM,NG1 5BS
Number: | 11306119 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN DOUGLAS PLUMBING AND HEATING (PERTHSHIRE) LIMITED
1 DALLERIE ROAD,CRIEFF,PH7 4EG
Number: | SC468888 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |