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

Harcourt Property Management & Financial Services Limited

Documents

Total Documents132
Total Pages898

Filing History

29 June 2020Confirmation statement made on 26 June 2020 with updates
24 June 2020Director's details changed for John Michael O'mulloy on 24 June 2020
23 March 2020Micro company accounts made up to 30 September 2019
2 July 2019Confirmation statement made on 26 June 2019 with updates
24 April 2019Micro company accounts made up to 30 September 2018
2 July 2018Confirmation statement made on 26 June 2018 with updates
9 March 2018Micro company accounts made up to 30 September 2017
14 July 2017Total exemption full accounts made up to 30 September 2016
14 July 2017Total exemption full accounts made up to 30 September 2016
28 June 2017Confirmation statement made on 26 June 2017 with no updates
28 June 2017Confirmation statement made on 26 June 2017 with no updates
28 June 2017Notification of Alexis Trebucq as a person with significant control on 26 June 2017
28 June 2017Notification of Alexis Trebucq as a person with significant control on 26 June 2017
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 5
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 5
5 July 2016Secretary's details changed for Farrar Property Management on 24 February 2016
5 July 2016Secretary's details changed for Farrar Property Management on 24 February 2016
27 June 2016Total exemption full accounts made up to 30 September 2015
27 June 2016Total exemption full accounts made up to 30 September 2015
2 July 2015Total exemption full accounts made up to 30 September 2014
2 July 2015Total exemption full accounts made up to 30 September 2014
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5
2 July 2014Total exemption full accounts made up to 30 September 2013
2 July 2014Total exemption full accounts made up to 30 September 2013
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
17 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
17 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
3 July 2013Total exemption full accounts made up to 30 September 2012
3 July 2013Total exemption full accounts made up to 30 September 2012
11 October 2012Appointment of Rodolfo Galbiati as a director
11 October 2012Appointment of Paola Galbiati as a director
11 October 2012Appointment of Paola Galbiati as a director
11 October 2012Appointment of Rodolfo Galbiati as a director
28 June 2012Total exemption full accounts made up to 30 September 2011
28 June 2012Total exemption full accounts made up to 30 September 2011
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
30 June 2011Register inspection address has been changed
30 June 2011Register inspection address has been changed
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
28 June 2011Total exemption full accounts made up to 30 September 2010
28 June 2011Total exemption full accounts made up to 30 September 2010
15 June 2011Appointment of Farrar Property Management as a secretary
15 June 2011Appointment of Farrar Property Management as a secretary
1 June 2011Registered office address changed from 3 Woodmancourt Godalming Surrey GU7 2BT on 1 June 2011
1 June 2011Registered office address changed from 3 Woodmancourt Godalming Surrey GU7 2BT on 1 June 2011
1 June 2011Registered office address changed from 3 Woodmancourt Godalming Surrey GU7 2BT on 1 June 2011
30 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
30 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
15 February 2010Total exemption full accounts made up to 30 September 2009
15 February 2010Termination of appointment of Matthew Green as a director
15 February 2010Total exemption full accounts made up to 30 September 2009
15 February 2010Termination of appointment of Gloria Green as a secretary
15 February 2010Termination of appointment of Matthew Green as a director
15 February 2010Termination of appointment of Gloria Green as a secretary
8 August 2009Total exemption full accounts made up to 30 September 2008
8 August 2009Total exemption full accounts made up to 30 September 2008
3 August 2009Return made up to 26/06/09; full list of members
3 August 2009Return made up to 26/06/09; full list of members
19 August 2008Return made up to 26/06/08; no change of members
19 August 2008Return made up to 26/06/08; no change of members
24 June 2008Total exemption full accounts made up to 30 September 2007
24 June 2008Total exemption full accounts made up to 30 September 2007
17 July 2007Return made up to 26/06/07; change of members
17 July 2007Return made up to 26/06/07; change of members
16 October 2006Total exemption full accounts made up to 30 September 2006
16 October 2006Total exemption full accounts made up to 30 September 2006
21 July 2006Return made up to 26/06/06; full list of members
21 July 2006Return made up to 26/06/06; full list of members
23 December 2005Total exemption full accounts made up to 30 September 2005
23 December 2005Total exemption full accounts made up to 30 September 2005
28 July 2005Total exemption full accounts made up to 30 September 2004
28 July 2005Total exemption full accounts made up to 30 September 2004
13 July 2005Return made up to 26/06/05; full list of members
13 July 2005Return made up to 26/06/05; full list of members
21 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 October 2003Total exemption full accounts made up to 30 September 2003
22 October 2003Total exemption full accounts made up to 30 September 2003
29 September 2003Return made up to 26/06/03; full list of members
29 September 2003Return made up to 26/06/03; full list of members
27 September 2003New director appointed
27 September 2003New director appointed
18 July 2003Total exemption full accounts made up to 30 September 2002
18 July 2003Total exemption full accounts made up to 30 September 2002
20 August 2002Return made up to 26/06/02; full list of members
20 August 2002Return made up to 26/06/02; full list of members
8 October 2001Total exemption full accounts made up to 30 September 2001
8 October 2001Total exemption full accounts made up to 30 September 2001
9 August 2001Total exemption full accounts made up to 30 September 2000
9 August 2001Total exemption full accounts made up to 30 September 2000
17 July 2001Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
17 July 2001Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
12 February 2001Amended full accounts made up to 30 September 1999
12 February 2001Amended full accounts made up to 30 September 1999
9 January 2001Auditor's resignation
9 January 2001Auditor's resignation
26 October 2000Full accounts made up to 30 September 1999
26 October 2000Full accounts made up to 30 September 1999
29 June 2000Return made up to 26/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 June 2000Return made up to 26/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 February 2000Ad 03/02/00--------- £ si 1@1=1 £ ic 4/5
24 February 2000Particulars of contract relating to shares
24 February 2000Ad 03/02/00--------- £ si 1@1=1 £ ic 4/5
24 February 2000Particulars of contract relating to shares
21 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/99
21 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/99
24 August 1999Return made up to 26/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
24 August 1999Return made up to 26/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
10 August 1999Accounting reference date extended from 30/06/99 to 30/09/99
10 August 1999Accounting reference date extended from 30/06/99 to 30/09/99
29 July 1999Full accounts made up to 30 June 1998
29 July 1999Full accounts made up to 30 June 1998
3 August 1998Return made up to 26/06/98; full list of members
3 August 1998Return made up to 26/06/98; full list of members
3 August 1998New director appointed
3 August 1998New director appointed
15 July 1997Director resigned
15 July 1997Registered office changed on 15/07/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
15 July 1997Director resigned
15 July 1997New director appointed
15 July 1997Secretary resigned;director resigned
15 July 1997New secretary appointed
15 July 1997Secretary resigned;director resigned
15 July 1997Registered office changed on 15/07/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
15 July 1997New secretary appointed
15 July 1997New director appointed
26 June 1997Incorporation
26 June 1997Incorporation
Sign up now to grow your client base. Plans & Pricing