Advanced company searchLink opens in new window

69-71 HARCOURT TERRACE LIMITED

Company number 03589737

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)
13 Nov 2023 AD01 Registered office address changed from 6 Roland Gardens London SW7 3PH England to The Studio 16 Cavaye Place London SW10 9PT on 13 November 2023
13 Nov 2023 AP04 Appointment of Principia Estate & Asset Management Ltd as a secretary on 29 September 2023
26 Oct 2023 TM02 Termination of appointment of M2 Property Limited as a secretary on 1 October 2023
22 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
11 Apr 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
24 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with updates
01 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
05 May 2021 AA Micro company accounts made up to 30 June 2020
02 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
02 Jun 2020 AA Micro company accounts made up to 30 June 2019
25 Sep 2019 AD01 Registered office address changed from C/O Charles Metherell 52 Kenway Road London SW5 0RA to 6 Roland Gardens London SW7 3PH on 25 September 2019
25 Sep 2019 AP04 Appointment of M2 Property Limited as a secretary on 25 September 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
06 Nov 2018 TM02 Termination of appointment of Charles Metherell as a secretary on 25 October 2018
23 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
06 Aug 2018 PSC08 Notification of a person with significant control statement
07 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
04 Sep 2017 PSC07 Cessation of Gillian Lynne Kitching as a person with significant control on 20 August 2017
31 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
24 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
24 Aug 2016 TM01 Termination of appointment of Peggy Smekal as a director on 1 June 2015