About

Registered Number: 04702979
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 9a Mount Street, Cromer, Norfolk, NR27 9DB,

 

Harmer & Loveday Ltd was founded on 19 March 2003 and has its registered office in Cromer, it's status is listed as "Active". Harrison, Mark Vaughn, Harmer, Geoffrey Kenneth, Loveday, Peter John James are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVEDAY, Peter John James 19 March 2003 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Mark Vaughn 15 December 2006 - 1
HARMER, Geoffrey Kenneth 19 March 2003 15 December 2006 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 22 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 May 2009
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 31 March 2004
225 - Change of Accounting Reference Date 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
395 - Particulars of a mortgage or charge 05 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.