Established in 1991, Harlequin Office Furniture Ltd have registered office in Scunthorpe, it's status in the Companies House registry is set to "Active". Teesdale, Jared, Page, Linda, Ditchfield, Andrew Robert, Nolan, Raymond Leslie, Teesdale, Fiona Mary, Teesdale, Terence Arthur are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEESDALE, Jared | 16 May 2001 | - | 1 |
DITCHFIELD, Andrew Robert | 01 June 2015 | 31 August 2016 | 1 |
NOLAN, Raymond Leslie | 16 May 2001 | 14 September 2018 | 1 |
TEESDALE, Fiona Mary | 05 December 1991 | 12 August 2020 | 1 |
TEESDALE, Terence Arthur | 17 March 1999 | 30 April 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGE, Linda | 23 October 1996 | 30 June 2003 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 13 August 2020 | |
PSC01 - N/A | 13 August 2020 | |
PSC07 - N/A | 13 August 2020 | |
TM01 - Termination of appointment of director | 13 August 2020 | |
MR01 - N/A | 13 August 2020 | |
MR01 - N/A | 13 August 2020 | |
AA - Annual Accounts | 31 March 2020 | |
MR04 - N/A | 16 March 2020 | |
MR04 - N/A | 16 March 2020 | |
CS01 - N/A | 02 December 2019 | |
CS01 - N/A | 30 November 2018 | |
TM01 - Termination of appointment of director | 28 September 2018 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 29 November 2017 | |
PSC01 - N/A | 29 November 2017 | |
PSC09 - N/A | 22 November 2017 | |
AA - Annual Accounts | 11 August 2017 | |
TM01 - Termination of appointment of director | 09 June 2017 | |
CS01 - N/A | 02 December 2016 | |
TM01 - Termination of appointment of director | 26 September 2016 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AP01 - Appointment of director | 20 August 2015 | |
TM02 - Termination of appointment of secretary | 24 April 2015 | |
AP01 - Appointment of director | 23 April 2015 | |
AR01 - Annual Return | 05 January 2015 | |
CH03 - Change of particulars for secretary | 18 December 2014 | |
CH01 - Change of particulars for director | 18 December 2014 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 06 January 2014 | |
CH03 - Change of particulars for secretary | 06 January 2014 | |
CH01 - Change of particulars for director | 06 January 2014 | |
AA - Annual Accounts | 23 August 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 26 November 2010 | |
AA - Annual Accounts | 02 October 2010 | |
TM01 - Termination of appointment of director | 14 May 2010 | |
AR01 - Annual Return | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AA - Annual Accounts | 22 October 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 14 December 2007 | |
AA - Annual Accounts | 24 July 2007 | |
363s - Annual Return | 06 February 2007 | |
225 - Change of Accounting Reference Date | 16 October 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363s - Annual Return | 22 February 2006 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
AA - Annual Accounts | 09 May 2005 | |
287 - Change in situation or address of Registered Office | 09 May 2005 | |
RESOLUTIONS - N/A | 21 April 2005 | |
363s - Annual Return | 14 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2005 | |
MEM/ARTS - N/A | 08 February 2005 | |
CERTNM - Change of name certificate | 26 January 2005 | |
363s - Annual Return | 18 January 2005 | |
395 - Particulars of a mortgage or charge | 27 November 2004 | |
MEM/ARTS - N/A | 13 August 2004 | |
RESOLUTIONS - N/A | 12 July 2004 | |
RESOLUTIONS - N/A | 12 July 2004 | |
RESOLUTIONS - N/A | 12 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2004 | |
123 - Notice of increase in nominal capital | 12 July 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 11 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 13 December 2002 | |
AA - Annual Accounts | 08 April 2002 | |
363s - Annual Return | 08 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
395 - Particulars of a mortgage or charge | 30 April 2001 | |
AA - Annual Accounts | 15 March 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 28 February 2000 | |
363s - Annual Return | 06 February 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 1999 | |
AA - Annual Accounts | 22 February 1999 | |
AA - Annual Accounts | 04 January 1999 | |
363s - Annual Return | 11 December 1998 | |
225 - Change of Accounting Reference Date | 17 September 1998 | |
AA - Annual Accounts | 11 December 1997 | |
363s - Annual Return | 11 December 1997 | |
363s - Annual Return | 17 December 1996 | |
288b - Notice of resignation of directors or secretaries | 01 November 1996 | |
288a - Notice of appointment of directors or secretaries | 01 November 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 1996 | |
AA - Annual Accounts | 16 October 1996 | |
287 - Change in situation or address of Registered Office | 21 August 1996 | |
AA - Annual Accounts | 19 February 1996 | |
363s - Annual Return | 02 February 1996 | |
395 - Particulars of a mortgage or charge | 05 October 1995 | |
363s - Annual Return | 19 January 1995 | |
AA - Annual Accounts | 13 September 1994 | |
363s - Annual Return | 06 January 1994 | |
AA - Annual Accounts | 04 November 1993 | |
363s - Annual Return | 02 December 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 1992 | |
287 - Change in situation or address of Registered Office | 29 January 1992 | |
288 - N/A | 29 January 1992 | |
288 - N/A | 29 January 1992 | |
RESOLUTIONS - N/A | 03 January 1992 | |
MEM/ARTS - N/A | 03 January 1992 | |
NEWINC - New incorporation documents | 22 November 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 August 2020 | Outstanding |
N/A |
A registered charge | 12 August 2020 | Outstanding |
N/A |
Fixed and floating charge | 08 August 2005 | Outstanding |
N/A |
Legal charge | 17 November 2004 | Fully Satisfied |
N/A |
Debenture | 25 April 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 26 September 1995 | Fully Satisfied |
N/A |