About

Registered Number: 04486035
Date of Incorporation: 15/07/2002 (21 years and 9 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 and has its registered office in Truro. Currently we aren't aware of the number of employees at the this organisation.

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.