26 HARCOURT TERRACE LIMITED
Status | ACTIVE |
Company No. | 03955537 |
Category | |
Incorporated | 24 Mar 2000 |
Age | 24 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
26 HARCOURT TERRACE LIMITED is an active with number 03955537. It was incorporated 24 years, 2 months, 11 days ago, on 24 March 2000. The company address is The Studio, The Studio,, London, SW10 9PT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Appoint corporate secretary company with name date
Date: 20 May 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-04-09
Officer name: Principia Estate & Asset Management Ltd
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Old address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2020-03-10
New address: The Studio, 16 Cavaye Place, London SW10 9PT
Documents
Termination secretary company with name termination date
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Ltd
Termination date: 2020-03-09
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-23
Officer name: Laetitia Marcajous
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-12
Officer name: Ian Michael Brownlow
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-22
Officer name: Mr Valerio Fausto Radice
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Change corporate secretary company with change date
Date: 14 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-10-13
Officer name: Hml Company Secretarial Services Ltd
Documents
Annual return company with made up date no member list
Date: 12 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type dormant
Date: 18 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 07 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type dormant
Date: 20 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 01 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 11 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Appoint corporate secretary company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Ltd
Documents
Termination secretary company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scotts
Documents
Change registered office address company with date old address
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-13
Old address: Bentley House 4a Disraeli Road Putney London SW15 2DS
Documents
Accounts with accounts type dormant
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 02 May 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Change person director company with change date
Date: 02 May 2013
Action Date: 02 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-02
Officer name: Ian Michael Brownlow
Documents
Change corporate secretary company with change date
Date: 02 May 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Scotts
Change date: 2012-02-01
Documents
Accounts with accounts type dormant
Date: 06 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date
Date: 16 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Annual return company with made up date
Date: 20 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type dormant
Date: 03 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kary Gipson
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laetitia Marcajous
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date
Date: 12 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/03/09
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian brownlow / 14/11/2008
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/03/08
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/03/07
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/03/06
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/03/05
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/03/04
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 22/06/04 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EG
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/03/03
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 30/09/02
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/03/02
Documents
Accounts with made up date
Date: 16 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/03/01
Documents
Some Companies
21 BIRCHWOOD ROAD,LICHFIELD,WS14 9UN
Number: | 08396987 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CROMWELL ROAD,ST AUSTELL,PL25 4PR
Number: | 07463183 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLIFTON MEWS,BRIGHTON,BN1 3HR
Number: | 03498693 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ST MARYS DRIVE,THORNGUMBALD,HU12 9NS
Number: | 06579296 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SAUGHS GATE,GLASGOW,G33 1HH
Number: | SC372629 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE & ROSE ASSOCIATES LIMITED
2 WINSTER AVENUE,SALFORD,M7 3TG
Number: | 10629516 |
Status: | ACTIVE |
Category: | Private Limited Company |