About

Registered Number: 05346792
Date of Incorporation: 28/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 1a Bonington Road, Mapperley Nottingham, Nottinghamshire, NG3 5JR

 

Harlequin Financial Management Ltd was registered on 28 January 2005, it's status at Companies House is "Active". The organisation has one director listed as Atkin, Simon Andrew in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Simon Andrew 09 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 18 February 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 31 October 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
AR01 - Annual Return 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 31 October 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
AR01 - Annual Return 20 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 26 June 2012
AR01 - Annual Return 24 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AA - Annual Accounts 30 October 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AR01 - Annual Return 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 13 February 2006
395 - Particulars of a mortgage or charge 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
287 - Change in situation or address of Registered Office 25 February 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 06 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.