HARCOURT HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 05834961 |
Category | Private Limited Company |
Incorporated | 01 Jun 2006 |
Age | 18 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 months, 13 days |
SUMMARY
HARCOURT HOLDINGS LIMITED is an dissolved private limited company with number 05834961. It was incorporated 18 years, 3 days ago, on 01 June 2006 and it was dissolved 6 months, 13 days ago, on 21 November 2023. The company address is 28 Attimore Road, Welwyn Garden City, AL8 6LP, England.
Company Fillings
Gazette filings brought up to date
Date: 01 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 29 Mar 2023
Action Date: 31 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Julian Capper
Change date: 2020-10-31
Documents
Change to a person with significant control
Date: 29 Mar 2023
Action Date: 31 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jenifer Capper
Change date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 30 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change person director company with change date
Date: 30 Dec 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-31
Officer name: Mr Peter Julian Capper
Documents
Change person director company with change date
Date: 30 Dec 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jenifer Capper
Change date: 2020-10-31
Documents
Change person secretary company with change date
Date: 30 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jenifer Capper
Change date: 2020-12-01
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Address
Type: AD01
Old address: Silverhill School Winterborne House High Street Winterbourne Bristol BS36 1RL
Change date: 2020-12-30
New address: 28 Attimore Road Welwyn Garden City AL8 6LP
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 13/09/06 from: 12 great james street london WC1N 3DR
Documents
Legacy
Date: 09 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/08/07
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
15 LAMPITS HILL,STANFORD-LE-HOPE,SS17 9AA
Number: | 09114824 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCE MACHINE TOOL SERVICES LIMITED
19 ST. JAMES GARDENS,MANSFIELD,NG19 9FE
Number: | 05738009 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE COTTAGE,APPLEBY-IN-WESTMORLAND,CA16 6DB
Number: | 04574530 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 LISLASLY ROAD,CO ARMAGH,BT71 6TB
Number: | NI056976 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 SILVER STREET,RICHMOND,DL11 6SP
Number: | 05683306 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL031517 |
Status: | ACTIVE |
Category: | Limited Partnership |