About

Registered Number: 08395047
Date of Incorporation: 08/02/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: C/O Pmms Ltd Melrose House, 42 Dingwall Road, Croydon, CR0 2NE

 

Harlow Court Ltd was setup in 2013, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDEMAN, Jack William 11 October 2016 - 1
BATES, Michael 08 February 2013 08 February 2013 1
EVERETT, Christopher John 08 February 2013 21 January 2019 1
MILL LODGE ESTATES LTD 11 October 2016 11 October 2017 1
Secretary Name Appointed Resigned Total Appointments
LEE, Derek J 19 August 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 18 February 2020
AP03 - Appointment of secretary 17 December 2019
AA01 - Change of accounting reference date 16 December 2019
AD01 - Change of registered office address 06 December 2019
TM02 - Termination of appointment of secretary 27 August 2019
RESOLUTIONS - N/A 13 May 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 16 February 2018
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 21 November 2017
AP02 - Appointment of corporate director 21 November 2017
TM01 - Termination of appointment of director 09 November 2017
TM01 - Termination of appointment of director 24 October 2017
AA - Annual Accounts 19 October 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 16 February 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 20 April 2016
AD01 - Change of registered office address 19 April 2016
AD01 - Change of registered office address 19 April 2016
AP03 - Appointment of secretary 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AA - Annual Accounts 10 December 2015
AP04 - Appointment of corporate secretary 15 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
AR01 - Annual Return 05 March 2015
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 04 June 2014
AA01 - Change of accounting reference date 27 March 2014
AR01 - Annual Return 18 February 2014
AP04 - Appointment of corporate secretary 18 February 2014
AD01 - Change of registered office address 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
SH01 - Return of Allotment of shares 10 September 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AP04 - Appointment of corporate secretary 12 April 2013
NEWINC - New incorporation documents 08 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.