Advanced company searchLink opens in new window

HARLEYFORD PROPERTIES (LONDON) LIMITED

Company number 06051061

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2012 AA Total exemption small company accounts made up to 31 January 2011
13 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
09 Sep 2011 AA Total exemption small company accounts made up to 31 January 2010
28 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
24 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Colin Edward Strickland on 1 October 2009
23 Feb 2010 CH03 Secretary's details changed for Catherine Elfrida Rosemary Strickland on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Solomon Charles Edward Strickland on 1 October 2009
15 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
27 Jan 2009 363a Return made up to 12/01/09; full list of members
12 Jan 2009 AA Total exemption full accounts made up to 31 January 2008
24 Jul 2008 288c Secretary's Change of Particulars / catherine strickland / 10/09/2007 / HouseName/Number was: , now: oyster bay house; Street was: the deanery parish road, now: chambers wharf; Area was: chartham, now: ; Post Town was: canterbury, now: faversham; Post Code was: CT4 7JU, now: ME13 7BT
10 Jul 2008 288c Director's Change of Particulars / colin strickland / 01/05/2007 / HouseName/Number was: , now: oyster bay house; Street was: the deanery parish road, now: chambers wharf; Area was: chartham, now: ; Post Town was: canterbury, now: faversham; Post Code was: CT4 7JU, now: ME13 7BT
13 Mar 2008 363a Return made up to 12/01/08; full list of members
11 Mar 2008 288a Director appointed solomon charles edward strickland
27 Sep 2007 288a New secretary appointed
27 Sep 2007 288b Secretary resigned
20 Apr 2007 395 Particulars of mortgage/charge
14 Apr 2007 395 Particulars of mortgage/charge
14 Feb 2007 88(2)R Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100
25 Jan 2007 288a New secretary appointed
25 Jan 2007 288a New director appointed
25 Jan 2007 288b Director resigned