HARCON DESIGN LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-10-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-10-05 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-12-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-11-16 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-11-05 update statutory_documents FIRST GAZETTE
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-07 delete address 56 TALLPINES ROAD WITHAM ST HUGHES LINCOLN LINCOLNSHIRE LN6 9RT
2017-08-07 insert address 561 NEWARK ROAD LINCOLN LINCS ENGLAND LN6 8RY
2017-08-07 update registered_address
2017-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 56 TALLPINES ROAD WITHAM ST HUGHES LINCOLN LINCOLNSHIRE LN6 9RT
2017-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE CAWDRON / 19/07/2017
2017-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARK CAWDRON / 19/07/2017
2017-07-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE CAWDRON / 19/07/2017
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY MARK CAWDRON / 19/07/2017
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-09-07 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-14 update statutory_documents 16/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-14 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 56 TALLPINES ROAD WITHAM ST HUGHES LINCOLN LINCOLNSHIRE UNITED KINGDOM LN6 9RT
2014-10-07 insert address 56 TALLPINES ROAD WITHAM ST HUGHES LINCOLN LINCOLNSHIRE LN6 9RT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-10-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-09-02 update statutory_documents 16/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-03 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 41201 - Construction of commercial buildings
2013-08-01 insert sic_code 41202 - Construction of domestic buildings
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-08-13
2013-07-17 update statutory_documents 16/07/13 FULL LIST
2013-06-25 delete address UNIT 5 CHECKPOINT COURT SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3PW
2013-06-25 insert address 56 TALLPINES ROAD WITHAM ST HUGHES LINCOLN LINCOLNSHIRE UNITED KINGDOM LN6 9RT
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-25 update registered_address
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-03-26 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2013 FROM UNIT 5 CHECKPOINT COURT SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3PW
2012-07-02 update statutory_documents 26/06/12 FULL LIST
2012-02-23 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 26/06/11 FULL LIST
2011-05-23 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 26/06/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE CAWDRON / 26/06/2010
2010-04-23 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-06-26 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-04 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CAWDRON / 26/06/2008
2008-07-23 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-03-13 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2008 FROM UNIT 8 CHECKPOINT COURT SADLER ROAD LINCOLN LN6 3PW
2007-10-19 update statutory_documents NEW SECRETARY APPOINTED
2007-10-19 update statutory_documents DIRECTOR RESIGNED
2007-10-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07
2007-08-18 update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 2ND FLOOR HOMER HOUSE SIBTHORP STREET LINCOLN LINCOLNSHIRE LN5 7SL
2007-08-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-13 update statutory_documents COMPANY NAME CHANGED HARCON (UK) LIMITED CERTIFICATE ISSUED ON 13/02/07
2006-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2006-07-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-04 update statutory_documents DIRECTOR RESIGNED
2006-07-04 update statutory_documents SECRETARY RESIGNED
2006-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION