HARWOOD ROAD MANAGEMENT COMPANY LIMITED

C/O Qms Ltd. Office 2, 1st Floor C/O Qms Ltd. Office 2, 1st Floor, Dunstable, LU6 1HB, England
StatusACTIVE
Company No.05338757
Category
Incorporated21 Jan 2005
Age19 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

HARWOOD ROAD MANAGEMENT COMPANY LIMITED is an active with number 05338757. It was incorporated 19 years, 3 months, 26 days ago, on 21 January 2005. The company address is C/O Qms Ltd. Office 2, 1st Floor C/O Qms Ltd. Office 2, 1st Floor, Dunstable, LU6 1HB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Old address: Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB England

New address: C/O Qms Ltd. Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB

Change date: 2024-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chantal Agostini

Appointment date: 2023-02-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quay Management Services Limited

Appointment date: 2023-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-02

Officer name: Leete Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

New address: Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB

Old address: 119-120 High Street Eton Windsor Berkshire SL4 6AN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-03

Officer name: Leete Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-16

New address: 119-120 High Street Eton Windsor Berkshire SL4 6AN

Old address: 77 Victoria Street Windsor Berkshire SL4 1EH

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Matilda Lewis

Termination date: 2015-04-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Leete Secretarial Services Limited

Appointment date: 2015-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-19

Officer name: Christopher James Leete

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Address

Type: AD01

Old address: 146 College Road Harrow Middlesex HA1 1BH

Change date: 2011-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rona Fairs

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Rosalind Matilda Lewis

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rona Anne Fairs

Change date: 2010-01-25

Documents

View document PDF

Change sail address company

Date: 25 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natasha Anne Brice

Change date: 2010-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/01/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/01/08

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/01/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/01/06

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 COUSINS HOLDINGS LIMITED

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:11297301
Status:ACTIVE
Category:Private Limited Company

AMCK MODELS LIMITED

STUDIO 2, 329,LONDON,W10 6RA

Number:06668215
Status:ACTIVE
Category:Private Limited Company

BROTHWELL IRVINE LIMITED

50 THE TERRACE,,TQ1 1DD

Number:03702250
Status:ACTIVE
Category:Private Limited Company

ISHAQ & UDDIN ASSOCIATES LLP

OFFICE 8 HEATH COURT 489-493 COVENTRY ROAD,BIRMINGHAM,B10 0JS

Number:OC402385
Status:ACTIVE
Category:Limited Liability Partnership
Number:01194355
Status:ACTIVE
Category:Private Limited Company

LUERS & COLLEGEN SERVICE LTD

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06900221
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