About

Registered Number: 06293336
Date of Incorporation: 26/06/2007 (16 years and 10 months ago)
Company Status: Active
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: Pegasus Property Management Limited, East Street, Sidmouth, EX10 8BL,

 

Harrier Court Management Company Ltd was registered on 26 June 2007 and has its registered office in Sidmouth, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Craig 20 May 2019 - 1
HAWKINS, Dan 20 May 2019 - 1
JACKSON, Andrew 20 May 2019 - 1
GOODFELLOW, Nigel Lee 29 March 2019 21 May 2019 1
MCBAIN, Carol Anne 26 June 2007 15 June 2017 1
MCBAIN, Ian Stuart 26 June 2007 15 June 2017 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
AA - Annual Accounts 05 March 2020
AP04 - Appointment of corporate secretary 27 November 2019
PSC07 - N/A 27 November 2019
PSC07 - N/A 27 November 2019
PSC07 - N/A 27 November 2019
AD01 - Change of registered office address 27 November 2019
CS01 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
SH01 - Return of Allotment of shares 28 May 2019
PSC01 - N/A 28 May 2019
PSC01 - N/A 28 May 2019
PSC01 - N/A 28 May 2019
PSC01 - N/A 28 May 2019
AP01 - Appointment of director 28 May 2019
PSC01 - N/A 30 April 2019
AD01 - Change of registered office address 25 April 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 25 April 2019
AA - Annual Accounts 25 April 2019
AP01 - Appointment of director 25 April 2019
RT01 - Application for administrative restoration to the register 25 April 2019
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH03 - Change of particulars for secretary 11 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.