About

Registered Number: 04486035
Date of Incorporation: 15/07/2002 (22 years and 8 months ago)
Company Status: Receivership
Registered Address: Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, TR1 2PN,

 

Harrowbeer Homes Ltd was founded on 15 July 2002, it's status is listed as "Receivership". This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 24 February 2014
RM01 - N/A 17 September 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
TM02 - Termination of appointment of secretary 15 February 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 30 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2012
AA - Annual Accounts 13 November 2012
DISS40 - Notice of striking-off action discontinued 17 July 2012
DISS16(SOAS) - N/A 11 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 25 August 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
AA - Annual Accounts 15 March 2011
DISS16(SOAS) - N/A 09 March 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 22 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2009
353 - Register of members 14 August 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2008
353 - Register of members 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 21 August 2006
395 - Particulars of a mortgage or charge 22 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
MEM/ARTS - N/A 13 December 2005
CERTNM - Change of name certificate 29 November 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 24 July 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 19 May 2004
287 - Change in situation or address of Registered Office 21 October 2003
363s - Annual Return 16 September 2003
225 - Change of Accounting Reference Date 16 December 2002
288a - Notice of appointment of directors or secretaries 01 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
225 - Change of Accounting Reference Date 06 August 2002
RESOLUTIONS - N/A 19 July 2002
RESOLUTIONS - N/A 19 July 2002
RESOLUTIONS - N/A 19 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 April 2006 Outstanding

N/A

Debenture 30 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.