HARLEY SCOTT RESIDENTIAL LIMITED

Group First House Group First House, Padiham, BB12 7NG, Lancs
StatusVOLUNTARY-ARRANGEMENT
Company No.05760390
CategoryPrivate Limited Company
Incorporated29 Mar 2006
Age18 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

HARLEY SCOTT RESIDENTIAL LIMITED is an voluntary-arrangement private limited company with number 05760390. It was incorporated 18 years, 3 months, 7 days ago, on 29 March 2006. The company address is Group First House Group First House, Padiham, BB12 7NG, Lancs.



Company Fillings

Confirmation statement with no updates

Date: 04 Jul 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-06-29

Documents

View document PDF

Liquidation court order miscellaneous

Date: 25 Jan 2024

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Change of supervisor in cva

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 25 Jan 2024

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 16 Dec 2023

Action Date: 13 Oct 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2023-10-13

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-20

Psc name: Harley Scott Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-19

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 19 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-19

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2023

Action Date: 19 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2022-06-28

New date: 2021-10-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-06-28

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 18 Dec 2022

Action Date: 13 Oct 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2022-10-13

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 15 Aug 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Liquidation court order miscellaneous

Date: 15 Aug 2022

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Block transfer C/o for a cva removing Emma Louise Thompson and appointing Clare Lloyd.

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Slater

Termination date: 2022-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057603900031

Charge creation date: 2022-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2022

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057603900029

Charge creation date: 2021-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2022

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057603900030

Charge creation date: 2021-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 01 Nov 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Gregson

Termination date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mrs Ruth Margaret Almond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 May 2016

Action Date: 29 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-03-29

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Almond

Appointment date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard John Gahan

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-22

Officer name: Miss Leanne Patton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-29

Officer name: Mr Toby Scott Whittaker

Documents

View document PDF

Resolution

Date: 21 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard John Gahan

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard John Gahan

Appointment date: 2014-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Slater

Appointment date: 2014-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Michael Turner

Termination date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harley scott residential LIMITED\certificate issued on 09/09/14

Documents

View document PDF

Change of name notice

Date: 09 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2014

Action Date: 29 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-29

Officer name: Mr John Michael Turner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: , Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, BB12 6HA, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-19

Officer name: Mr John Michael Turner

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-14

Old address: , Ribble Court Shuttleworth Mead Business Park, Padiham, Lancs, BB12 7NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Leanne Patton

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harley scott LIMITED\certificate issued on 24/11/10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Auditors resignation company

Date: 03 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lawrence whittaker

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from, ribble court, shuttleworth mead business park, padham, lancs, BB12 7NG

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from, quebec building, bury street, manchester, M3 7DU

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 28

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 27

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 24

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 25

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 26

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed john turner

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter bujakowski

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 23

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard gahan

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter jan bujakowski

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BREAMORE ROAD FREEHOLD LTD

61 GLADSTONE AVENUE,LONDON,E12 6NR

Number:10592073
Status:ACTIVE
Category:Private Limited Company

CHANCEL ESTATES LTD

2ND FLOOR, RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:08321922
Status:ACTIVE
Category:Private Limited Company

MS COMMUNICATIONS LTD

40 NEW ENGLAND CLOSE,CHELMSFORD,CM3 4XA

Number:09792534
Status:ACTIVE
Category:Private Limited Company

NORTH WEST BUSINESS SERVICES LIMITED

10 BOLTON STREET,BURY,BL0 9HX

Number:04346620
Status:ACTIVE
Category:Private Limited Company

SMITH BELLERBY LTD

MONARCH HOUSE 7-9,WALLINGTON,SM6 9AN

Number:04273013
Status:ACTIVE
Category:Private Limited Company

TARGET STUDENT MEDIA LIMITED

476 ST. ALBANS ROAD,WATFORD,WD24 6QU

Number:08679918
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source