Based in Manningtree, Harwich Investments Ltd was registered on 04 June 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Acton, Mary Lynne, Taylor, Michael Patrick are listed as directors of Harwich Investments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Michael Patrick | 04 June 2007 | 11 July 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACTON, Mary Lynne | 11 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 15 July 2019 | |
AD01 - Change of registered office address | 31 March 2019 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 15 June 2018 | |
CH01 - Change of particulars for director | 05 June 2018 | |
CH01 - Change of particulars for director | 16 May 2018 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 08 April 2015 | |
MR01 - N/A | 21 March 2015 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AD01 - Change of registered office address | 07 December 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AD01 - Change of registered office address | 17 August 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 16 June 2010 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 28 August 2008 | |
395 - Particulars of a mortgage or charge | 11 September 2007 | |
395 - Particulars of a mortgage or charge | 01 September 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
NEWINC - New incorporation documents | 04 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2015 | Outstanding |
N/A |
Debenture | 04 September 2007 | Outstanding |
N/A |
Legal mortgage | 28 August 2007 | Outstanding |
N/A |