About

Registered Number: 07139239
Date of Incorporation: 28/01/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: 2 Harecastle Mews, The Avenue, Kidsgrove, Staffordshire, ST7 1AQ,

 

Based in Kidsgrove, Harecastle Mews Ltd was setup in 2010, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCH, Mark Anthony 08 April 2014 - 1
BREWSTER, David 08 April 2014 - 1
FAIRBROTHER, Carole Elizabeth 08 April 2014 - 1
GOODE, Debbie 08 April 2014 - 1
LOWE, Kellie 08 April 2014 - 1
LYNCH, Tracey 08 April 2014 - 1
SCAHILL, Amie 10 February 2019 - 1
DAWSON, Tracey Ann 28 January 2010 24 July 2012 1
SCAHILL, Rosemary 08 April 2014 01 February 2018 1
Secretary Name Appointed Resigned Total Appointments
GOODE, Debbie Ann 28 February 2019 - 1
GOODE, Debbie Ann 08 April 2014 16 May 2014 1
POPPLETON, Rebecca Claire 16 May 2014 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 20 May 2019
AD01 - Change of registered office address 04 March 2019
AP03 - Appointment of secretary 28 February 2019
TM02 - Termination of appointment of secretary 28 February 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 02 June 2014
AD01 - Change of registered office address 21 May 2014
AP01 - Appointment of director 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AP03 - Appointment of secretary 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
SH01 - Return of Allotment of shares 17 April 2014
AP03 - Appointment of secretary 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 05 November 2013
DISS40 - Notice of striking-off action discontinued 26 October 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 10 January 2013
AP01 - Appointment of director 19 October 2012
TM01 - Termination of appointment of director 08 August 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 13 June 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 17 March 2011
RESOLUTIONS - N/A 05 February 2010
NEWINC - New incorporation documents 28 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.