Date | Description |
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 |
2023-08-31 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, WITH 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 |
2022-08-30 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update num_mort_outstanding 4 => 1 |
2022-01-07 |
update num_mort_satisfied 0 => 3 |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES |
2022-01-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2021-12-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032750020004 |
2021-12-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-12-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-12-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
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 |
2021-10-18 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-10-07 |
delete address PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT |
2021-10-07 |
insert address 259 CROYDON ROAD BECKENHAM ENGLAND BR3 3PS |
2021-10-07 |
update registered_address |
2021-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2021 FROM
PROVIDENT HOUSE BURRELL ROW
BECKENHAM
KENT
BR3 1AT |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHYLLIS MARTHA SIMON |
2020-10-30 |
update statutory_documents CESSATION OF DAMIAN ADAM SIMON AS A PSC |
2020-09-29 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN SIMON |
2020-07-30 |
update statutory_documents DIRECTOR APPOINTED MR KURTIS MICHAEL SIMON |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
2019-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON DAMIAN / 05/11/2019 |
2019-11-07 |
update num_mort_charges 3 => 4 |
2019-11-07 |
update num_mort_outstanding 3 => 4 |
2019-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032750020004 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-07-23 |
update website_status OK => DomainNotFound |
2019-04-10 |
update website_status DomainNotFound => OK |
2019-03-07 |
update website_status OK => DomainNotFound |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-05-09 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-04-25 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
2017-11-13 |
insert general_emails in..@harmonyhas.co.uk |
2017-11-13 |
insert address Unit A2 Broomsleigh Business Pk, Worsley Bridge Road, London SE26 5BN |
2017-11-13 |
insert alias Harmony Home Aid Services |
2017-11-13 |
insert email in..@harmonyhas.co.uk |
2017-11-13 |
insert fax 0208 698 9919 |
2017-11-13 |
insert index_pages_linkeddomain facebook.com |
2017-11-13 |
insert index_pages_linkeddomain twitter.com |
2017-11-13 |
insert industry_tag domiciliary care |
2017-11-13 |
insert phone 0208 698 9911 |
2017-11-13 |
insert phone 07956 375700 |
2017-11-13 |
update primary_contact null => Unit A2 Broomsleigh Business Pk, Worsley Bridge Road, London SE26 5BN |
2017-10-05 |
delete general_emails in..@harmonyhas.co.uk |
2017-10-05 |
delete address Unit A2 Broomsleigh Business Pk,
Worsley Bridge Road,
London SE26 5BN |
2017-10-05 |
delete alias Harmony Home Aid Services |
2017-10-05 |
delete email in..@harmonyhas.co.uk |
2017-10-05 |
delete fax 0208 698 9919 |
2017-10-05 |
delete index_pages_linkeddomain facebook.com |
2017-10-05 |
delete index_pages_linkeddomain twitter.com |
2017-10-05 |
delete industry_tag domiciliary care |
2017-10-05 |
delete phone 0208 698 9911 |
2017-10-05 |
delete phone 07956 375700 |
2017-10-05 |
update primary_contact Unit A2 Broomsleigh Business Pk, Worsley Bridge Road, London SE26 5BN => null |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-06-09 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
2016-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MARTHA SIMON / 14/11/2016 |
2016-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MARTHA SIMON / 14/11/2016 |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-24 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-07 => 2015-11-07 |
2015-12-07 |
update returns_next_due_date 2015-12-05 => 2016-12-05 |
2015-11-13 |
update statutory_documents 07/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-27 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-02-26 |
insert industry_tag domiciliary care |
2015-02-26 |
update robots_txt_status www.harmonyhomeaidservices.co.uk: 404 => 200 |
2014-12-07 |
update returns_last_madeup_date 2013-11-07 => 2014-11-07 |
2014-12-07 |
update returns_next_due_date 2014-12-05 => 2015-12-05 |
2014-11-25 |
update statutory_documents 07/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-07 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT ENGLAND BR3 1AT |
2013-12-07 |
insert address PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-07 => 2013-11-07 |
2013-12-07 |
update returns_next_due_date 2013-12-05 => 2014-12-05 |
2013-11-26 |
insert general_emails in..@harmonyhas.co.uk |
2013-11-26 |
delete index_pages_linkeddomain redboatdesign.com |
2013-11-26 |
insert email in..@harmonyhas.co.uk |
2013-11-26 |
update robots_txt_status www.harmonyhomeaidservices.co.uk: 200 => 404 |
2013-11-15 |
update statutory_documents 07/11/13 FULL LIST |
2013-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MARTHA SIMON / 07/11/2013 |
2013-09-11 |
delete general_emails in..@harmonyhomeaidservice.co.uk |
2013-09-11 |
insert general_emails in..@harmonyhomeaidservices.co.uk |
2013-09-11 |
delete email in..@harmonyhomeaidservice.co.uk |
2013-09-11 |
insert email in..@harmonyhomeaidservices.co.uk |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-29 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ |
2013-06-25 |
insert address PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT ENGLAND BR3 1AT |
2013-06-25 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-11-07 => 2012-11-07 |
2013-06-23 |
update returns_next_due_date 2012-12-05 => 2013-12-05 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
update num_mort_charges 2 => 3 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
NIGHTINGALE HOUSE
46-48 EAST STREET
EPSOM
SURREY
KT17 1HQ |
2012-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SIMON / 31/10/2012 |
2012-11-07 |
update statutory_documents 07/11/12 FULL LIST |
2012-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MARTHA SIMON / 21/12/2011 |
2012-08-23 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-07-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-11-29 |
update statutory_documents 07/11/11 FULL LIST |
2011-06-21 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-08 |
update statutory_documents 07/11/10 FULL LIST |
2010-09-30 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-19 |
update statutory_documents 07/11/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MARTHA SIMON / 07/04/2009 |
2009-09-26 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-07-29 |
update statutory_documents DIRECTOR APPOINTED MR DAMIAN SIMON |
2008-11-20 |
update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS |
2006-07-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-10 |
update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-11-17 |
update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS |
2004-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2004-02-02 |
update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2002-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2002-11-19 |
update statutory_documents RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS |
2002-03-01 |
update statutory_documents RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS |
2002-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/02 FROM:
1 SUNDERLAND ROAD
FOREST HILL
LONDON
SE23 2PS |
2002-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2001-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
2000-11-09 |
update statutory_documents RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS |
2000-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
1999-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1999-02-22 |
update statutory_documents RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS |
1997-12-01 |
update statutory_documents RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS |
1996-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/96 FROM:
1 SUNDERLAND ROAD
FOREST HILL
LONDON
SE23 2PS |
1996-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-14 |
update statutory_documents SECRETARY RESIGNED |
1996-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/96 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX BN3 5QE |
1996-11-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |