THE HARWOODS MANAGEMENT LIMITED

9 The Harwoods, Ware, SG12 0FG, England
StatusACTIVE
Company No.06589515
CategoryPrivate Limited Company
Incorporated10 May 2008
Age16 years, 5 days
JurisdictionEngland Wales

SUMMARY

THE HARWOODS MANAGEMENT LIMITED is an active private limited company with number 06589515. It was incorporated 16 years, 5 days ago, on 10 May 2008. The company address is 9 The Harwoods, Ware, SG12 0FG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Change sail address company with old address new address

Date: 22 May 2023

Category: Address

Type: AD02

New address: 9 the Harwoods Ware SG12 0FG

Old address: 1 the Harwoods Ware Hertfordshire SG12 0FG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

Old address: 1 the Harwoods Ware Hertfordshire SG12 0FG

New address: 9 the Harwoods Ware SG12 0FG

Change date: 2022-02-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alastair Mark Damon Gilmartin Smith

Appointment date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Roy Noakes

Termination date: 2022-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leonard Sawyer

Appointment date: 2020-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Move registers to sail company

Date: 01 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Roy Noakes

Documents

View document PDF

Change sail address company

Date: 29 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 May 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Dwane Louise Frances Charalambous

Documents

View document PDF

Change person director company with change date

Date: 29 May 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Alastair Mark Damon Gilmartin-Smith

Documents

View document PDF

Change person director company with change date

Date: 29 May 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Janet Mabel Oldham

Documents

View document PDF

Change person director company with change date

Date: 29 May 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Ian Goodall

Documents

View document PDF

Change person director company with change date

Date: 29 May 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Gibbs

Change date: 2009-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-19

Old address: 1 Church Street Sawbridgeworth Herts CM21 9AB

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair Mark Damon Gilmartin-Smith

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Gibbs

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Goodall

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dwane Louise Frances Charalambous

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Mabel Oldham

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Brown

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Grange

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2009

Action Date: 10 May 2008

Category: Capital

Type: SH01

Date: 2008-05-10

Capital : 17 GBP

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed trevor james william grange

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director l & a registrars LIMITED

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary l & a secretarial LIMITED

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed stuart john brown

Documents

View document PDF

Incorporation company

Date: 10 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

68 LANSDOWNE STREET LTD

FLAT 2,BRIGHTON AND HOVE,BN3 1FR

Number:08122778
Status:ACTIVE
Category:Private Limited Company

BREEWELL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11281305
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EDATTEL HEALTHCARE LTD

31 MANOR DRIVE,BINGLEY,BD16 1PL

Number:08981753
Status:ACTIVE
Category:Private Limited Company

ESF QUALITY LTD

HJS ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:05398668
Status:ACTIVE
Category:Private Limited Company

HELSINGTON LAITHES MANAGEMENT COMPANY LIMITED

LIBRA HOUSE MURLEY MOSS BUSINESS PARK,KENDAL,LA9 7RL

Number:03323944
Status:ACTIVE
Category:Private Limited Company

NWYDA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11080430
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