HARROLD PROPERTY DEVELOPMENTS LIMITED

5 Yeomans Court 5 Yeomans Court, Hertford, SG13 7HJ, Hertfordshire
StatusDISSOLVED
Company No.05418992
CategoryPrivate Limited Company
Incorporated08 Apr 2005
Age19 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 5 days

SUMMARY

HARROLD PROPERTY DEVELOPMENTS LIMITED is an dissolved private limited company with number 05418992. It was incorporated 19 years, 2 months, 10 days ago, on 08 April 2005 and it was dissolved 3 years, 8 months, 5 days ago, on 13 October 2020. The company address is 5 Yeomans Court 5 Yeomans Court, Hertford, SG13 7HJ, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2019

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-12

Psc name: Roger Bradbury

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2019

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-12

Psc name: Eliza Viney

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-12

Psc name: S.C. Finance (Herts) Limited

Documents

View document PDF

Capital cancellation shares

Date: 04 Feb 2019

Action Date: 24 Oct 2018

Category: Capital

Type: SH06

Capital : 98 GBP

Date: 2018-10-24

Documents

View document PDF

Capital return purchase own shares

Date: 04 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Eliza Bradbury

Change date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Bradbury

Change date: 2018-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eliza Bradbury

Notification date: 2018-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Bradbury

Notification date: 2018-01-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2016

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-04

Officer name: Paul David Hamm

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Old address: Cecil House, St Andrew Street Hertford Hertfordshire SG14 1JA

Change date: 2012-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Walker

Change date: 2010-01-01

Documents

View document PDF

Memorandum articles

Date: 21 May 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Bradbury

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Walker

Documents

View document PDF

Certificate change of name company

Date: 13 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed S.C. car sales LIMITED\certificate issued on 13/05/10

Documents

View document PDF

Change of name notice

Date: 13 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVERBEST TECHNOLOGY LTD.

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10881213
Status:ACTIVE
Category:Private Limited Company

FLEXISTAY MANAGEMENT SERVICES LTD

37 WEST STREET,CROYDON,CR0 1DJ

Number:07332337
Status:ACTIVE
Category:Private Limited Company

LUCY STONER LIMITED

THE STRAW BARN UPTON END BUSINESS PARK,SHILLINGTON,SG5 3PF

Number:11153155
Status:ACTIVE
Category:Private Limited Company

M A H EXPEDITING AND INSPECTION SERVICES LIMITED

GREY CHIMNEYS 4 PETHER HILL,HALIFAX,HX4 9GA

Number:09247116
Status:ACTIVE
Category:Private Limited Company

PIROUETTE CONSULTING LTD

6 WEYVER COURT,ST. ALBANS,AL1 3QE

Number:06740420
Status:ACTIVE
Category:Private Limited Company

REMARKABLE LETTINGS COMPANY LIMITED

33 BOYER STREET,DERBY,DE22 3TB

Number:07621688
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