HARWOODS ESTATES LIMITED
Status | ACTIVE |
Company No. | 05121338 |
Category | Private Limited Company |
Incorporated | 06 May 2004 |
Age | 20 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
HARWOODS ESTATES LIMITED is an active private limited company with number 05121338. It was incorporated 20 years, 1 month, 3 days ago, on 06 May 2004. The company address is 29 Charles Road, St. Leonards-on-sea, TN38 0QH, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type dormant
Date: 09 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Notification of a person with significant control
Date: 09 Jun 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-01
Psc name: Maria Harwood
Documents
Change to a person with significant control
Date: 09 Jun 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-01
Psc name: Mr John Martyn Harwood
Documents
Accounts with accounts type dormant
Date: 10 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type dormant
Date: 21 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type dormant
Date: 13 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type dormant
Date: 30 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type dormant
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Old address: 13 John Princes Street Second Floor London W1G 0JR England
New address: 29 Charles Road St. Leonards-on-Sea East Sussex TN38 0QH
Change date: 2018-05-21
Documents
Accounts with accounts type dormant
Date: 24 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
New address: 13 John Princes Street Second Floor London W1G 0JR
Change date: 2017-05-22
Old address: 4th Floor 13 John Prince's Street London W1G 0JR
Documents
Accounts with accounts type dormant
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type dormant
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type dormant
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type dormant
Date: 19 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type dormant
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Change person director company with change date
Date: 10 May 2012
Action Date: 09 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Martyn Harwood
Change date: 2012-05-09
Documents
Accounts with accounts type dormant
Date: 10 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Change registered office address company with date old address
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Address
Type: AD01
Old address: Suite 351 10 Great Russell Street London WC1B 3BQ
Change date: 2011-03-18
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Martyn Harwood
Change date: 2010-05-06
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Harwood
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 05/05/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony harwood / 05/05/2008
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john forster
Documents
Legacy
Date: 10 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 10/07/2008 from 188A high street ripley surrey GU23 6BD
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed john martyn harwood
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/07; no change of members
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/06; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 16/02/06 from: east lodge bordean house langrish hampshire GU32 1EP
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 13/10/05 from: 312B high street orpington BR6 0NG
Documents
Certificate change of name company
Date: 28 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dwt building & project managemen t LIMITED\certificate issued on 28/09/05
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Resolution
Date: 10 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 09 Jun 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
9 SWALLOW FOLD,GLOSSOP,SK13 6QG
Number: | 09047056 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANE HOUSE 26,AYLESBURY,HP21 8DR
Number: | 11169852 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURTON SWEET COMPANY SECRETARIAL LIMITED
COOPER HOUSE,SHEPTON MALLET,BA4 5QE
Number: | 05372901 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 BROWSNWALL ROAD,DUDLEY,DY3 3NS
Number: | 11830962 |
Status: | ACTIVE |
Category: | Private Limited Company |
G J INFORMATION CONSULTING LTD
CRISPIN COTTAGE STACK LANE,LONGFIELD,DA3 8BL
Number: | 07444216 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 DIALSTONE LANE,STOCKPORT,SK2 6AU
Number: | 07587422 |
Status: | ACTIVE |
Category: | Private Limited Company |