HARE HATCH PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-09 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-01-31 |
11/10/2411 October 2024 | Cessation of Jacqueline Noelle Peters as a person with significant control on 2024-09-25 |
11/10/2411 October 2024 | Termination of appointment of Jacqueline Noelle Peters as a director on 2024-09-25 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Termination of appointment of Christopher Robert James Peters as a director on 2024-01-18 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
18/01/2418 January 2024 | Notification of Jacqueline Noelle Peters as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Cessation of Christopher Robert James Peters as a person with significant control on 2024-01-18 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
27/10/2327 October 2023 | Appointment of Mrs Jacqueline Noelle Peters as a director on 2023-10-20 |
27/10/2327 October 2023 | Termination of appointment of Christopher Robert James Peters as a secretary on 2022-09-30 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT JAMES PETERS / 05/10/2018 |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT JAMES PETERS / 05/10/2018 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
05/02/195 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT JAMES PETERS / 05/10/2018 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/02/1420 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
10/01/1310 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
09/01/129 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/05/1111 May 2011 | DISS40 (DISS40(SOAD)) |
10/05/1110 May 2011 | FIRST GAZETTE |
09/05/119 May 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/04/109 April 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/10/0930 October 2009 | Annual return made up to 9 January 2009 with full list of shareholders |
30/06/0930 June 2009 | DISS40 (DISS40(SOAD)) |
30/06/0930 June 2009 | FIRST GAZETTE |
29/06/0929 June 2009 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
22/07/0622 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0619 May 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 52 GREAT EASTERN STREET LONDON EC2A 3EP |
16/09/0516 September 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
11/03/0411 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/0423 February 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
26/02/0326 February 2003 | SECRETARY RESIGNED |
26/02/0326 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
09/01/039 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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