Bromley
Kent
BR1 2EB
Secretary Name | Mrs Barbara Reading |
---|---|
Status | Current |
Appointed | 06 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Melbury House 34 Southborough Road Bromley Kent BR1 2EB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Melbury House 34 Southborough Road Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Harmonix Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
13 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
7 June 2022 | Change of details for Harmonix Construction Ltd as a person with significant control on 11 May 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mr Shane Michael Mcloughlin on 10 June 2019 (2 pages) |
10 June 2019 | Change of details for Harmonix Construction Ltd as a person with significant control on 10 June 2019 (2 pages) |
10 June 2019 | Secretary's details changed for Mrs Barbara Reading on 10 June 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
10 July 2017 | Notification of Harmonix Construction Ltd as a person with significant control on 1 July 2016 (1 page) |
10 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Harmonix Construction Ltd as a person with significant control on 10 July 2017 (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
17 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
6 July 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
17 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 November 2014 | Termination of appointment of Barbara Kahan as a director on 6 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Barbara Kahan as a director on 6 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Barbara Kahan as a director on 6 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Barbara Kahan as a director on 6 November 2014 (1 page) |
11 November 2014 | Appointment of Mr Shane Michael Mcloughlin as a director on 6 November 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Barbara Reading as a secretary on 6 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Barbara Kahan as a director on 6 November 2014 (1 page) |
11 November 2014 | Appointment of Mrs Barbara Reading as a secretary on 6 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Barbara Kahan as a director on 6 November 2014 (1 page) |
11 November 2014 | Appointment of Mr Shane Michael Mcloughlin as a director on 6 November 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Barbara Reading as a secretary on 6 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Shane Michael Mcloughlin as a director on 6 November 2014 (2 pages) |
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|