Advanced company searchLink opens in new window

HARLEQUIN ESTATES LIMITED

Company number 07475318

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)
02 Sep 2016 MR04 Satisfaction of charge 074753180002 in full
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 100,000
03 Feb 2016 AR01 Annual return
Statement of capital on 2016-02-03
  • GBP 2

Statement of capital on 2016-10-17
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016
03 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
03 Sep 2014 MR01 Registration of charge 074753180003, created on 1 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Mar 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
21 Jun 2013 MR01 Registration of charge 074753180002
05 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
10 Aug 2012 AA01 Current accounting period extended from 30 September 2012 to 30 November 2012
16 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
03 Jan 2012 CERTNM Company name changed harlequin brickwork LTD\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-12
03 Jan 2012 CONNOT Change of name notice
06 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
06 Dec 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Nov 2011 AP01 Appointment of Mr William Sutcliffe as a director
05 Aug 2011 AP01 Appointment of Mr Paul Ian Parkhouse as a director
05 Aug 2011 TM01 Termination of appointment of Claire Gurrie as a director
26 Jan 2011 TM01 Termination of appointment of Nicholas Bush as a director
25 Jan 2011 AP01 Appointment of Ms Claire Gurrie as a director
21 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)