Download leads from Nexok and grow your business. Find out more

Douglas Harvey Properties Limited

Documents

Total Documents83
Total Pages400

Filing History

13 October 2017Confirmation statement made on 30 September 2017 with updates
12 October 2017Termination of appointment of Claire Renee Jacobs as a director on 20 August 2017
7 December 2016Total exemption small company accounts made up to 31 March 2016
20 October 2016Confirmation statement made on 30 September 2016 with updates
18 October 2016Director's details changed for Jon Matthew Mitchel on 23 September 2016
7 December 2015Total exemption small company accounts made up to 31 March 2015
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
30 October 2015Termination of appointment of Harvey Jacobs as a director on 12 March 2015
29 December 2014Total exemption small company accounts made up to 31 March 2014
6 October 2014Director's details changed for Mr Peter Mark Domb on 1 November 2013
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
6 October 2014Director's details changed for Mr Peter Mark Domb on 1 November 2013
6 October 2014Secretary's details changed for Melanie Domb on 1 November 2013
6 October 2014Secretary's details changed for Melanie Domb on 1 November 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
13 December 2013Satisfaction of charge 13 in full
13 December 2013Satisfaction of charge 9 in full
14 November 2013Satisfaction of charge 4 in full
14 November 2013Satisfaction of charge 12 in full
14 November 2013Satisfaction of charge 2 in full
14 November 2013Satisfaction of charge 14 in full
14 November 2013Satisfaction of charge 10 in full
14 November 2013Satisfaction of charge 15 in full
14 November 2013Satisfaction of charge 5 in full
14 November 2013Satisfaction of charge 8 in full
14 November 2013Satisfaction of charge 1 in full
14 November 2013Satisfaction of charge 6 in full
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
1 October 2013Director's details changed for Jon Matthew Mitchel on 30 September 2013
2 November 2012Registered office address changed from the Office Merrowdown Common Lane Kings Langley Herts WD4 8BL United Kingdom on 2 November 2012
2 November 2012Registered office address changed from the Office Merrowdown Common Lane Kings Langley Herts WD4 8BL United Kingdom on 2 November 2012
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
11 July 2012Total exemption small company accounts made up to 31 March 2012
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
20 May 2011Total exemption small company accounts made up to 31 March 2011
1 October 2010Director's details changed for Jon Matthew Mitchel on 28 September 2010
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
1 October 2010Director's details changed for Peter Mark Domb on 28 September 2010
22 June 2010Total exemption small company accounts made up to 31 March 2010
10 November 2009Registered office address changed from 3 Dronken House 43a High Street Kings Langley Hertfordshire WD4 8FG on 10 November 2009
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
2 July 2009Total exemption small company accounts made up to 31 March 2009
19 June 2008Return made up to 07/05/08; full list of members
4 June 2008Total exemption small company accounts made up to 31 March 2008
8 September 2007Total exemption small company accounts made up to 31 March 2007
18 July 2007Return made up to 07/05/07; full list of members
4 August 2006Total exemption small company accounts made up to 31 March 2006
16 May 2006Return made up to 07/05/06; full list of members
16 May 2006Director's particulars changed
16 May 2006Secretary's particulars changed
16 May 2006Director's particulars changed
27 March 2006Amended accounts made up to 31 March 2005
16 August 2005Total exemption small company accounts made up to 31 March 2005
1 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
31 March 2005Amended accounts made up to 31 March 2004
15 November 2004Total exemption small company accounts made up to 31 March 2004
18 May 2004Return made up to 07/05/04; full list of members
17 December 2003Accounts for a small company made up to 31 March 2003
25 October 2003Registered office changed on 25/10/03 from: 87 westfield kidderpore avenue hampstead london NW3 7SG
15 May 2003Return made up to 07/05/03; full list of members
4 January 2003Particulars of mortgage/charge
5 September 2002Accounts for a small company made up to 31 March 2002
30 August 2002Registered office changed on 30/08/02 from: 3 stedham place new oxford street london WC1A 1HU
16 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 July 2001Particulars of mortgage/charge
4 June 2001Accounts for a small company made up to 31 March 2001
16 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 August 2000Accounts for a small company made up to 31 March 2000
17 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 December 1999Declaration of satisfaction of mortgage/charge
19 August 1999Accounts for a small company made up to 31 March 1999
25 May 1999Return made up to 07/05/99; no change of members
8 July 1998Accounts for a small company made up to 31 March 1998
13 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 November 1997Accounts for a small company made up to 31 March 1997
17 July 1997Particulars of mortgage/charge
9 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
7 May 1997Particulars of mortgage/charge
7 June 1996Accounts for a small company made up to 31 March 1996
26 April 1996Return made up to 07/05/96; no change of members
22 June 1995Accounts for a small company made up to 31 March 1995
2 May 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 1964Incorporation
Sign up now to grow your client base. Plans & Pricing