Based in Liverpool, Harnage Estates Ltd was founded on 23 March 1961, it's status in the Companies House registry is set to "Active". Scott, Ruth De Berkeley, Scott, Ruth De Berkeley are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Ruth De Berkeley | 10 September 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Ruth De Berkeley | N/A | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 January 2020 | |
SH06 - Notice of cancellation of shares | 10 December 2019 | |
RESOLUTIONS - N/A | 27 November 2019 | |
SH03 - Return of purchase of own shares | 27 November 2019 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 20 December 2018 | |
SH06 - Notice of cancellation of shares | 09 November 2018 | |
RESOLUTIONS - N/A | 29 October 2018 | |
SH03 - Return of purchase of own shares | 29 October 2018 | |
AA - Annual Accounts | 12 September 2018 | |
AD01 - Change of registered office address | 18 July 2018 | |
SH06 - Notice of cancellation of shares | 24 January 2018 | |
CS01 - N/A | 19 December 2017 | |
RESOLUTIONS - N/A | 01 December 2017 | |
SH03 - Return of purchase of own shares | 01 December 2017 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 04 January 2017 | |
CH01 - Change of particulars for director | 19 December 2016 | |
SH06 - Notice of cancellation of shares | 21 November 2016 | |
RESOLUTIONS - N/A | 04 November 2016 | |
SH03 - Return of purchase of own shares | 04 November 2016 | |
AA - Annual Accounts | 24 October 2016 | |
AD01 - Change of registered office address | 30 August 2016 | |
MR01 - N/A | 24 May 2016 | |
RESOLUTIONS - N/A | 12 February 2016 | |
AR01 - Annual Return | 14 January 2016 | |
SH06 - Notice of cancellation of shares | 08 January 2016 | |
SH03 - Return of purchase of own shares | 08 January 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 13 March 2015 | |
RESOLUTIONS - N/A | 06 November 2014 | |
SH06 - Notice of cancellation of shares | 06 November 2014 | |
SH03 - Return of purchase of own shares | 06 November 2014 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 10 October 2013 | |
RESOLUTIONS - N/A | 08 October 2013 | |
SH06 - Notice of cancellation of shares | 08 October 2013 | |
SH03 - Return of purchase of own shares | 08 October 2013 | |
SH06 - Notice of cancellation of shares | 01 October 2013 | |
RESOLUTIONS - N/A | 25 September 2013 | |
SH03 - Return of purchase of own shares | 25 September 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AP01 - Appointment of director | 11 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
CH03 - Change of particulars for secretary | 10 September 2012 | |
SH03 - Return of purchase of own shares | 22 March 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 07 September 2011 | |
RESOLUTIONS - N/A | 01 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 12 February 2010 | |
AA - Annual Accounts | 08 December 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 17 November 2008 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 15 January 2007 | |
395 - Particulars of a mortgage or charge | 10 May 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363a - Annual Return | 24 January 2006 | |
AA - Annual Accounts | 03 February 2005 | |
363a - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 21 January 2004 | |
363a - Annual Return | 16 January 2004 | |
363a - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 24 December 2002 | |
363a - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 08 November 2001 | |
363a - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 11 December 2000 | |
363a - Annual Return | 23 December 1999 | |
AA - Annual Accounts | 19 November 1999 | |
363a - Annual Return | 25 January 1999 | |
AA - Annual Accounts | 22 December 1998 | |
AA - Annual Accounts | 31 January 1998 | |
363a - Annual Return | 11 January 1998 | |
363(353) - N/A | 11 January 1998 | |
363(190) - N/A | 11 January 1998 | |
363a - Annual Return | 16 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 1997 | |
287 - Change in situation or address of Registered Office | 17 April 1997 | |
AA - Annual Accounts | 28 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 1996 | |
363x - Annual Return | 01 March 1996 | |
AA - Annual Accounts | 02 October 1995 | |
363x - Annual Return | 16 June 1995 | |
AA - Annual Accounts | 28 January 1995 | |
395 - Particulars of a mortgage or charge | 02 June 1994 | |
395 - Particulars of a mortgage or charge | 27 April 1994 | |
395 - Particulars of a mortgage or charge | 27 April 1994 | |
363x - Annual Return | 14 April 1994 | |
395 - Particulars of a mortgage or charge | 24 March 1994 | |
AA - Annual Accounts | 27 January 1994 | |
363x - Annual Return | 17 February 1993 | |
AA - Annual Accounts | 08 January 1993 | |
363x - Annual Return | 12 March 1992 | |
AA - Annual Accounts | 02 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1991 | |
363x - Annual Return | 26 March 1991 | |
AA - Annual Accounts | 24 February 1991 | |
395 - Particulars of a mortgage or charge | 10 August 1990 | |
363 - Annual Return | 19 April 1990 | |
AA - Annual Accounts | 12 January 1990 | |
AA - Annual Accounts | 06 July 1989 | |
363 - Annual Return | 23 February 1989 | |
395 - Particulars of a mortgage or charge | 12 October 1988 | |
AA - Annual Accounts | 01 March 1988 | |
363 - Annual Return | 11 April 1987 | |
AA - Annual Accounts | 28 March 1987 | |
AA - Annual Accounts | 13 January 1987 | |
363 - Annual Return | 17 December 1986 | |
288 - N/A | 05 September 1986 | |
MISC - Miscellaneous document | 23 March 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 May 2016 | Outstanding |
N/A |
Legal mortgage | 02 May 2006 | Outstanding |
N/A |
Legal charge | 01 June 1994 | Outstanding |
N/A |
Legal charge | 26 April 1994 | Outstanding |
N/A |
Legal charge | 26 April 1994 | Outstanding |
N/A |
Legal charge | 22 March 1994 | Outstanding |
N/A |
Further charge | 09 August 1990 | Fully Satisfied |
N/A |
Further charge | 12 October 1988 | Fully Satisfied |
N/A |
Legal mortgage | 13 January 1984 | Fully Satisfied |
N/A |
Legal mortgage | 29 September 1977 | Fully Satisfied |
N/A |
Legal mortgage | 18 January 1971 | Fully Satisfied |
N/A |
Legal mortgage | 18 January 1971 | Fully Satisfied |
N/A |
Legal mortgage | 18 January 1971 | Fully Satisfied |
N/A |
Mortgage | 29 October 1970 | Fully Satisfied |
N/A |