Advanced company searchLink opens in new window

HARCOURT CAPITAL MANAGEMENT LIMITED

Company number 11257564

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2024 DS01 Application to strike the company off the register
20 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
09 Feb 2023 AD01 Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 55 Village Way Beckenham BR3 3NA on 9 February 2023
12 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
14 May 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
27 Mar 2020 AD04 Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL
07 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
14 Mar 2019 PSC01 Notification of Emma Victoria Myers as a person with significant control on 20 August 2018
14 Mar 2019 PSC01 Notification of Mark Fielding as a person with significant control on 20 August 2018
12 Sep 2018 PSC04 Change of details for Miss Alison Rae Brister as a person with significant control on 15 March 2018
11 Sep 2018 PSC01 Notification of Laura Jane Avigdori as a person with significant control on 20 August 2018
11 Sep 2018 PSC04 Change of details for Miss Alison Rae Brister as a person with significant control on 20 August 2018
11 Sep 2018 CH01 Director's details changed for Mrs Emma Victoria Myers on 29 August 2018
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 100
20 Aug 2018 AP01 Appointment of Mrs Laura Jane Avigdori as a director on 20 August 2018
20 Aug 2018 AP01 Appointment of Mrs Emma Victoria Myers as a director on 20 August 2018
20 Aug 2018 AP01 Appointment of Mr Mark Fielding as a director on 20 August 2018