About

Registered Number: 04263574
Date of Incorporation: 02/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD

 

Having been setup in 2001, Harlequin Implementation Ltd has its registered office in Chatham in Kent, it has a status of "Active". We don't currently know the number of employees at the business. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 08 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 15 July 2013
MG01 - Particulars of a mortgage or charge 05 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 29 June 2012
CERTNM - Change of name certificate 17 November 2011
CONNOT - N/A 17 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 September 2011
AD01 - Change of registered office address 19 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 August 2010
AA - Annual Accounts 31 October 2009
287 - Change in situation or address of Registered Office 27 August 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
363a - Annual Return 04 August 2005
353 - Register of members 04 August 2005
AA - Annual Accounts 13 July 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
AA - Annual Accounts 28 January 2005
225 - Change of Accounting Reference Date 25 January 2005
363s - Annual Return 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 January 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
225 - Change of Accounting Reference Date 26 June 2003
AA - Annual Accounts 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
363s - Annual Return 12 August 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
NEWINC - New incorporation documents 02 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.