About

Registered Number: 06126014
Date of Incorporation: 23/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Housham Hall Farm, Harlow Road Matching Tye, Harlow, Essex, CM17 0PB

 

Harlow Springs Ltd was founded on 23 February 2007. There are 2 directors listed as Woodcock, Adam John, Chitty, Raymond Brett for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITTY, Raymond Brett 01 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
WOODCOCK, Adam John 01 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 16 October 2014
TM01 - Termination of appointment of director 13 March 2014
AP03 - Appointment of secretary 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 07 February 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 25 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 26 November 2008
287 - Change in situation or address of Registered Office 25 September 2008
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 20 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
395 - Particulars of a mortgage or charge 10 May 2007
CERTNM - Change of name certificate 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.