Advanced company searchLink opens in new window

HARVARD ESTATE MANAGEMENT LIMITED

Company number 03029723

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
11 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 TM01 Termination of appointment of Jamie Adam Kearns as a director on 16 December 2022
12 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
04 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Nov 2019 CS01 Confirmation statement made on 30 November 2019 with updates
25 Nov 2019 CH01 Director's details changed for Mr James Kearns on 15 October 2019
25 Nov 2019 AD01 Registered office address changed from Church Farm Accounts Office Church Road Slapton Leighton Buzzard LU7 9BX England to Orchard House Green Lane Hail Weston St. Neots PE19 5JZ on 25 November 2019
31 Oct 2019 AP01 Appointment of Mr James Kearns as a director on 15 October 2019
27 Oct 2019 TM02 Termination of appointment of Elizabeth Anne Phipps as a secretary on 15 October 2019
10 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
07 Nov 2018 TM01 Termination of appointment of Elizabeth Anne Phipps as a director on 6 November 2018
07 Nov 2018 TM01 Termination of appointment of Michael Anthony Kearns as a director on 6 November 2018
07 Nov 2018 AP01 Appointment of Mr Paul David Butler as a director on 6 November 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2017 CH01 Director's details changed for Miss Elizabeth Anne Phipps on 29 November 2017
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Oct 2017 AD01 Registered office address changed from C/O H M Williams Valley House Valley Road Plymouth PL7 1RF England to Church Farm Accounts Office Church Road Slapton Leighton Buzzard LU7 9BX on 20 October 2017