Advanced company searchLink opens in new window

85 HARCOURT TERRACE LIMITED

Company number 03516836

Filter by category

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)
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
24 Jan 2024 AA Accounts for a dormant company made up to 28 September 2023
01 Mar 2023 AA Accounts for a dormant company made up to 28 September 2022
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 28 September 2021
10 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
19 Jan 2021 AA Accounts for a dormant company made up to 28 September 2020
05 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
05 Dec 2019 AA Accounts for a dormant company made up to 28 September 2019
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
03 Dec 2018 AA Accounts for a dormant company made up to 28 September 2018
12 Mar 2018 AA Micro company accounts made up to 28 September 2017
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
16 May 2017 AP04 Appointment of M2 Property Limited as a secretary on 24 September 2016
16 May 2017 TM02 Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 24 September 2016
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
24 Feb 2017 AA Total exemption full accounts made up to 28 September 2016
22 Dec 2016 TM01 Termination of appointment of Nicholas Edward De La Grense as a director on 24 October 2016
04 Oct 2016 CH04 Secretary's details changed for Farrar Property Management Limited on 24 September 2016
03 Oct 2016 AD01 Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 6 Roland Gardens South Kensington London SW7 3PH on 3 October 2016
18 May 2016 TM01 Termination of appointment of Maria Gotti as a director on 30 July 2015
09 May 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
21 Mar 2016 AA Accounts for a dormant company made up to 28 September 2015
26 Jan 2016 TM01 Termination of appointment of Alison Rae Brister as a director on 10 December 2015