Advanced company searchLink opens in new window

HARPSICORD LIMITED

Company number FC021575

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)
11 Oct 2012 OSAP01 Appointment of a director
11 Oct 2012 OSAP01 Appointment of a director
11 Oct 2012 OSAP01 Appointment of a director
11 Oct 2012 OSAP01 Appointment of a director
10 Oct 2012 OSTM01 Termination of appointment of Anne Eaves as a director
10 Oct 2012 OSTM01 Termination of appointment of Joy Pope as a director
10 Oct 2012 OSTM01 Termination of appointment of Paul Smythe as a director
03 Jul 2012 AA Full accounts made up to 31 March 2012
31 May 2011 AA Full accounts made up to 31 March 2011
09 Jun 2010 AA Full accounts made up to 31 March 2010
11 May 2009 AA Full accounts made up to 31 March 2009
24 Apr 2008 AA Full accounts made up to 31 March 2008
03 May 2007 AA Accounts made up to 31 March 2007
13 Sep 2006 692(1)(b) Secretary resigned;new secretary appointed
15 May 2006 AA Accounts made up to 31 March 2006
25 May 2005 AA Accounts made up to 31 March 2004
17 May 2005 AA Accounts made up to 31 March 2005
26 Jan 2005 BR6 BR004772 par appointed 11/08/04 hutchings raymond leslie 5 priory court tuscam way camberley surrey GU15 3YX
26 Jan 2005 BR6 BR004772 par terminated 11/08/04 greenfield david john
26 Jan 2005 BR5 BR004772 address change 11/08/04 45 mosley street manchester M60 2BE
26 Jan 2005 BR4 Sec resigned 11/08/04 killip john
26 Jan 2005 BR4 Sec appointed 11/08/04 hutchings raymond leslie south ascot berkshire
26 Jan 2005 BR4 Dir resigned 11/08/04 macdonald david neil
26 Jan 2005 BR4 Dir appointed 11/08/04 pope joy elizabeth yateley hampshire
26 Jan 2005 BR4 Dir appointed 11/08/04 smythe paul francis faringdon oxfordshire