HARBINGER DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of Simon Paul Thomas Mackenzie Holland as a director on 2021-12-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

16/01/2116 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

25/01/2025 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

28/09/1828 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

09/07/189 July 2018 13/06/18 STATEMENT OF CAPITAL GBP 200

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR TIMOTHY MICHAEL PETERS

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

20/09/1720 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 11 LITTLE BALMER BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM MK18 1TF

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BLACK

View Document

04/02/154 February 2015 18/07/14 STATEMENT OF CAPITAL GBP 100.00

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER NOAH NIMMO

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANGUS NIMMO

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SAMUEL BLACK / 01/01/2013

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY LIBERTY NIMMO

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MR MICHAEL CHARLES KEATLEY

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR COLIN SAMUEL BLACK

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR SIMON PAUL THOMAS MACKENZIE HOLLAND

View Document

31/08/1231 August 2012 SECRETARY APPOINTED MISS LIBERTY FLORENCE NIMMO

View Document

17/07/1217 July 2012 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