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.
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 |
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 |