- Company Overview for JAMES HARVARD INTERNATIONAL GROUP LIMITED (04930093)
- Filing history for JAMES HARVARD INTERNATIONAL GROUP LIMITED (04930093)
- People for JAMES HARVARD INTERNATIONAL GROUP LIMITED (04930093)
- Charges for JAMES HARVARD INTERNATIONAL GROUP LIMITED (04930093)
- Insolvency for JAMES HARVARD INTERNATIONAL GROUP LIMITED (04930093)
- More for JAMES HARVARD INTERNATIONAL GROUP LIMITED (04930093)
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) |
---|---|---|---|
10 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
12 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
31 Jan 2011 | AD01 | Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 | |
29 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
17 Dec 2010 | AP01 | Appointment of Mr Christopher Stamper as a director | |
17 Dec 2010 | TM01 | Termination of appointment of Richard Jackson as a director | |
19 Oct 2010 | TM01 | Termination of appointment of Philip Duquenoy as a director | |
29 Sep 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
29 Sep 2010 | CH04 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Mr Paul Venables on 27 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Richard Jackson on 27 September 2010 | |
30 Jun 2010 | TM01 | Termination of appointment of Paul Beeke as a director | |
09 Feb 2010 | AA | Full accounts made up to 30 June 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
06 Oct 2009 | CH01 | Director's details changed for Philip James Duquenoy on 1 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Paul Lincoln Beeke on 1 October 2009 | |
28 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
29 Dec 2008 | 288a | Secretary appointed hays nominees LIMITED | |
29 Dec 2008 | 288b | Appointment terminated secretary stefan bort | |
08 Oct 2008 | 225 | Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary |