Harford Specialised Services Ltd was registered on 24 January 1989 and are based in Portsmouth, it has a status of "Active". Clifford, James David, Clifford, Claire Elizabeth, Clifford, James William, Harvey, Angela Mary, Harvey, Thomas Edward are listed as the directors of this company. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIFFORD, James David | 24 July 2018 | - | 1 |
CLIFFORD, James William | N/A | 24 July 2018 | 1 |
HARVEY, Angela Mary | N/A | 01 September 1999 | 1 |
HARVEY, Thomas Edward | N/A | 01 September 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIFFORD, Claire Elizabeth | N/A | 24 July 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 January 2020 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 24 July 2018 | |
PSC01 - N/A | 24 July 2018 | |
TM01 - Termination of appointment of director | 24 July 2018 | |
TM02 - Termination of appointment of secretary | 24 July 2018 | |
PSC07 - N/A | 24 July 2018 | |
PSC07 - N/A | 24 July 2018 | |
AP01 - Appointment of director | 24 July 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 08 March 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 11 July 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 15 October 2012 | |
CH01 - Change of particulars for director | 15 October 2012 | |
CH03 - Change of particulars for secretary | 15 October 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AD01 - Change of registered office address | 09 December 2010 | |
AR01 - Annual Return | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
AA - Annual Accounts | 28 April 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 05 February 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 28 September 2006 | |
363s - Annual Return | 28 October 2005 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 22 October 2004 | |
AA - Annual Accounts | 24 September 2004 | |
363s - Annual Return | 10 October 2003 | |
AA - Annual Accounts | 07 August 2003 | |
287 - Change in situation or address of Registered Office | 19 December 2002 | |
363s - Annual Return | 25 October 2002 | |
AA - Annual Accounts | 21 August 2002 | |
363s - Annual Return | 11 October 2001 | |
AA - Annual Accounts | 22 March 2001 | |
363s - Annual Return | 17 October 2000 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 21 October 1999 | |
288b - Notice of resignation of directors or secretaries | 16 September 1999 | |
288b - Notice of resignation of directors or secretaries | 16 September 1999 | |
AA - Annual Accounts | 05 March 1999 | |
363s - Annual Return | 09 October 1998 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 25 November 1997 | |
AA - Annual Accounts | 13 March 1997 | |
363s - Annual Return | 11 December 1996 | |
AA - Annual Accounts | 19 June 1996 | |
363s - Annual Return | 17 October 1995 | |
AA - Annual Accounts | 26 April 1995 | |
363s - Annual Return | 16 November 1994 | |
AA - Annual Accounts | 21 September 1994 | |
363s - Annual Return | 26 November 1993 | |
AA - Annual Accounts | 28 September 1993 | |
395 - Particulars of a mortgage or charge | 29 January 1993 | |
363s - Annual Return | 20 January 1993 | |
AA - Annual Accounts | 20 January 1993 | |
363a - Annual Return | 05 November 1991 | |
AA - Annual Accounts | 29 October 1991 | |
287 - Change in situation or address of Registered Office | 13 March 1991 | |
AA - Annual Accounts | 12 December 1990 | |
363 - Annual Return | 07 December 1990 | |
287 - Change in situation or address of Registered Office | 27 July 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 June 1989 | |
MEM/ARTS - N/A | 08 June 1989 | |
287 - Change in situation or address of Registered Office | 23 May 1989 | |
288 - N/A | 23 May 1989 | |
288 - N/A | 23 May 1989 | |
CERTNM - Change of name certificate | 19 May 1989 | |
RESOLUTIONS - N/A | 17 May 1989 | |
RESOLUTIONS - N/A | 16 May 1989 | |
RESOLUTIONS - N/A | 16 May 1989 | |
123 - Notice of increase in nominal capital | 16 May 1989 | |
NEWINC - New incorporation documents | 24 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 21 January 1993 | Outstanding |
N/A |