Harmonix Construction Ltd was registered on 21 September 1999 with its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Harmonix Construction Ltd. Farragher, John Francis Patrick, Hunter, Troy Timothy, Harvey, Martin Richard, Hawkes, Stephen Kennedy are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRAGHER, John Francis Patrick | 21 September 1999 | - | 1 |
HUNTER, Troy Timothy | 21 September 1999 | - | 1 |
HAWKES, Stephen Kennedy | 21 September 1999 | 30 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVEY, Martin Richard | 21 September 1999 | 17 February 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
AA - Annual Accounts | 05 January 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 29 September 2015 | |
MR04 - N/A | 26 May 2015 | |
MR04 - N/A | 26 May 2015 | |
AD01 - Change of registered office address | 07 April 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AAMD - Amended Accounts | 22 July 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 02 October 2012 | |
MG01 - Particulars of a mortgage or charge | 19 April 2012 | |
AD01 - Change of registered office address | 18 April 2012 | |
SH03 - Return of purchase of own shares | 05 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 06 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2010 | |
SH03 - Return of purchase of own shares | 21 May 2010 | |
SH03 - Return of purchase of own shares | 21 May 2010 | |
AA - Annual Accounts | 24 December 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH03 - Change of particulars for secretary | 16 November 2009 | |
AR01 - Annual Return | 02 November 2009 | |
169 - Return by a company purchasing its own shares | 15 May 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363a - Annual Return | 11 October 2007 | |
287 - Change in situation or address of Registered Office | 31 May 2007 | |
287 - Change in situation or address of Registered Office | 24 April 2007 | |
AA - Annual Accounts | 05 February 2007 | |
395 - Particulars of a mortgage or charge | 23 October 2006 | |
395 - Particulars of a mortgage or charge | 23 October 2006 | |
395 - Particulars of a mortgage or charge | 23 October 2006 | |
363a - Annual Return | 25 September 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
169 - Return by a company purchasing its own shares | 12 July 2006 | |
169 - Return by a company purchasing its own shares | 29 December 2005 | |
363a - Annual Return | 06 October 2005 | |
AA - Annual Accounts | 19 September 2005 | |
225 - Change of Accounting Reference Date | 01 July 2005 | |
363s - Annual Return | 25 October 2004 | |
AA - Annual Accounts | 02 April 2004 | |
AAMD - Amended Accounts | 10 March 2004 | |
363s - Annual Return | 22 October 2003 | |
RESOLUTIONS - N/A | 28 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2003 | |
AA - Annual Accounts | 05 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2003 | |
363s - Annual Return | 26 October 2002 | |
AA - Annual Accounts | 15 October 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 August 2002 | |
287 - Change in situation or address of Registered Office | 25 February 2002 | |
395 - Particulars of a mortgage or charge | 01 February 2002 | |
363s - Annual Return | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 23 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2001 | |
AA - Annual Accounts | 15 February 2001 | |
363a - Annual Return | 20 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2000 | |
287 - Change in situation or address of Registered Office | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 14 March 2000 | |
288b - Notice of resignation of directors or secretaries | 29 February 2000 | |
288a - Notice of appointment of directors or secretaries | 24 January 2000 | |
288b - Notice of resignation of directors or secretaries | 24 January 2000 | |
288b - Notice of resignation of directors or secretaries | 24 January 2000 | |
288a - Notice of appointment of directors or secretaries | 24 January 2000 | |
288a - Notice of appointment of directors or secretaries | 24 January 2000 | |
288a - Notice of appointment of directors or secretaries | 24 January 2000 | |
NEWINC - New incorporation documents | 21 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 13 April 2012 | Fully Satisfied |
N/A |
Floating charge | 19 October 2006 | Fully Satisfied |
N/A |
Charge over cash deposits | 19 October 2006 | Fully Satisfied |
N/A |
Charge over cash deposits | 19 October 2006 | Fully Satisfied |
N/A |
Floating charge | 15 September 2006 | Fully Satisfied |
N/A |
Charge over cash deposits | 15 September 2006 | Fully Satisfied |
N/A |
Charge over cash deposits | 15 September 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 25 January 2002 | Fully Satisfied |
N/A |