Advanced company searchLink opens in new window

HARLEQUIN ESTATES (TWICKENHAM) LIMITED

Company number 01002965

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)
27 Nov 2019 CH01 Director's details changed for Mrs Sandra Jane Pope on 13 November 2019
17 Jul 2019 MR01 Registration of charge 010029650010, created on 12 July 2019
26 Mar 2019 AA Full accounts made up to 30 June 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
20 Dec 2018 PSC01 Notification of Alasdair Relph Younie as a person with significant control on 20 December 2018
20 Dec 2018 PSC01 Notification of Charles David Owen Jillings as a person with significant control on 20 December 2018
20 Dec 2018 PSC01 Notification of Duncan Paul Saville as a person with significant control on 20 December 2018
20 Dec 2018 PSC07 Cessation of Harlequin Fc Holdings Limited as a person with significant control on 20 December 2018
03 Jul 2018 MA Memorandum and Articles of Association
03 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/documents 12/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jun 2018 MR04 Satisfaction of charge 6 in full
21 Jun 2018 MR04 Satisfaction of charge 7 in full
14 Jun 2018 MR01 Registration of charge 010029650009, created on 14 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
26 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
08 Jan 2018 AA Full accounts made up to 30 June 2017
19 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
06 Jan 2017 AA Full accounts made up to 30 June 2016
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
12 Jan 2016 AA Full accounts made up to 30 June 2015
  • ANNOTATION Admin Removed pages were administratively removed from the accounts on 25/01/2016 as they contained unnecessary material
08 Sep 2015 CH03 Secretary's details changed for Mr Nicholas Mark Butterworth on 1 August 2015
27 Aug 2015 AP03 Appointment of Mr Nicholas Mark Butterworth as a secretary on 1 August 2015
27 Aug 2015 TM02 Termination of appointment of John Kenneth Dingle as a secretary on 1 August 2015
22 Jan 2015 AA Full accounts made up to 30 June 2014
14 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
28 Aug 2014 TM01 Termination of appointment of Andrew David Vander Meersch as a director on 30 June 2014