About

Registered Number: 08146606
Date of Incorporation: 17/07/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF

 

Having been setup in 2012, Harbinger Developments Ltd have registered office in Buckingham. We don't know the number of employees at this organisation. There are 5 directors listed as Keatley, Michael Charles, Holland, Simon Paul Thomas Mackenzie, Peters, Timothy Michael, Nimmo, Liberty Florence, Nimmo, Angus for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Simon Paul Thomas Mackenzie 18 September 2012 - 1
PETERS, Timothy Michael 13 June 2018 - 1
NIMMO, Angus 17 July 2012 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
KEATLEY, Michael Charles 01 January 2013 - 1
NIMMO, Liberty Florence 29 August 2012 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 25 January 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 July 2018
SH01 - Return of Allotment of shares 09 July 2018
AP01 - Appointment of director 19 June 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 20 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 16 February 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 26 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 05 February 2015
AD01 - Change of registered office address 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
SH01 - Return of Allotment of shares 04 February 2015
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 15 April 2014
TM01 - Termination of appointment of director 14 October 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 17 May 2013
AP03 - Appointment of secretary 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AP03 - Appointment of secretary 31 August 2012
NEWINC - New incorporation documents 17 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.