HAPFIELD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

05/06/255 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Registered office address changed from 28 Bagdale Whitby Nort Yorkshire YO21 1QL to 28 Bagdale Whitby North Yorkshire YO21 1QL on 2024-02-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Change of details for Miss Susan Ray Green as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Mr Richard Simon Green as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Miss Susan Ray Green as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Mrs Janet Ray Green as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mrs Janet Ray Green on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Miss Susan Ray Green on 2023-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

19/05/2219 May 2022 Director's details changed for Mr Richard Simon Green on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mrs Janet Ray Green on 2022-05-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2020-12-31

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

09/08/219 August 2021 Appointment of Miss Susan Ray Green as a secretary on 2021-06-09

View Document

09/08/219 August 2021 Change of details for Mr Richard Simon Green as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Cessation of Harry Larcum Green as a person with significant control on 2021-06-09

View Document

09/08/219 August 2021 Termination of appointment of Harry Larcum Green as a director on 2021-06-09

View Document

09/08/219 August 2021 Change of details for Miss Susan Ray Green as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Harry Larcum Green as a secretary on 2021-06-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET RAY GREEN / 13/03/2018

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR HARRY LARCUM GREEN / 13/03/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JANET RAY GREEN / 13/03/2018

View Document

15/01/1915 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HARRY LARCUM GREEN / 13/03/2018

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON GREEN / 13/03/2018

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN RAY GREEN / 13/03/2018

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY LARCUM GREEN / 13/03/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

08/11/168 November 2016

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MISS SUSAN RAY GREEN

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON GREEN / 24/11/2015

View Document

25/11/1525 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD SIMON GREEN

View Document

12/11/1412 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1328 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

19/11/1019 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

14/06/1014 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LARCUM GREEN / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET RAY GREEN / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY LARCUM GREEN / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM: 17 HAGGERSGATE WHITBY NORTH YORKSHIRE YO21 3PP

View Document

03/11/923 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/12/898 December 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/10/875 October 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/01/8731 January 1987 REGISTERED OFFICE CHANGED ON 31/01/87 FROM: 2 HAGGERSGATE WHITBY NORTH YORKSHIRE

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/11/8620 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

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