HARLECH SITES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Appointment of Mr Stuart John Smith as a director on 2025-02-27

View Document

14/03/2514 March 2025 Termination of appointment of Jill Hebden as a director on 2025-02-13

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

24/02/2524 February 2025 Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2024-12-31

View Document

13/01/2513 January 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 22 Berghem Mews Blythe Road London W14 0HN on 2025-01-13

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

27/11/2427 November 2024 Termination of appointment of Wenda Margaretha Adriaanse as a director on 2024-11-20

View Document

21/11/2421 November 2024 Appointment of Mrs Jill Brown Hebden as a director on 2024-11-07

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2023-12-31

View Document

30/08/2430 August 2024 Director's details changed for Mr Damian Cox on 2024-07-08

View Document

13/06/2413 June 2024 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2024-04-25

View Document

13/06/2413 June 2024 Termination of appointment of Cherie Tanya Lovell as a director on 2024-04-25

View Document

30/05/2430 May 2024 Termination of appointment of Jennifer Lyn Smith as a director on 2024-05-17

View Document

08/05/248 May 2024 Appointment of Cherie Tanya Lovell as a director on 2024-04-25

View Document

08/05/248 May 2024 Termination of appointment of Darren Peter Gallant as a director on 2024-04-25

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2022-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

21/12/2321 December 2023 Satisfaction of charge 090625010002 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 090625010001 in full

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2021-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

27/01/2327 January 2023 Second filing of Confirmation Statement dated 2021-01-18

View Document

09/05/229 May 2022 Director's details changed for Jennifer Lyn Smith on 2022-04-27

View Document

18/02/2218 February 2022 Director's details changed for Jennifer Lyn Smith on 2022-02-18

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

05/01/225 January 2022 Director's details changed for Jennifer Lyn Smith on 2022-01-01

View Document

05/01/225 January 2022 Change of details for Wildstone Finance Limited as a person with significant control on 2021-04-27

View Document

09/07/219 July 2021 Appointment of Jennifer Lyn Smith as a director on 2021-07-08

View Document

27/01/2127 January 2021 Confirmation statement made on 2021-01-18 with updates

View Document

26/08/2026 August 2020 ARTICLES OF ASSOCIATION

View Document

26/08/2026 August 2020 ADOPT ARTICLES 31/07/2020

View Document

06/08/206 August 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILDSTONE ESTATES LIMITED

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM UNIT 4D WINFORD BUSINESS PARK LITTLETON MILLS WINFORD BRISTOL BS40 8HJ

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR JONATHAN CHANDLER

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR PHILIP HENRIK ALLARD

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR DAMIAN COX

View Document

04/08/204 August 2020 CESSATION OF MICHAEL CHARLES PHILIP PARKIN AS A PSC

View Document

04/08/204 August 2020 CESSATION OF DEAN PATRICK MARSHALL AS A PSC

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKIN

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN MARSHALL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 29/05/17 Statement of Capital gbp 396

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 15/03/16 STATEMENT OF CAPITAL GBP 396

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 ADOPT ARTICLES 29/05/2014

View Document

16/12/1516 December 2015 29/05/14 STATEMENT OF CAPITAL GBP 248

View Document

01/07/151 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/12/149 December 2014 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM RAE HOUSE DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT UNITED KINGDOM

View Document

17/07/1417 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1417 July 2014 COMPANY NAME CHANGED HARLECH HOARDING LIMITED CERTIFICATE ISSUED ON 17/07/14

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company