HARECLIVE 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 |
---|---|
26/06/2526 June 2025 New | Total exemption full accounts made up to 2024-06-30 |
28/03/2528 March 2025 | Previous accounting period shortened from 2024-06-29 to 2024-06-28 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
01/10/241 October 2024 | Secretary's details changed for Mr Leon King on 2024-10-01 |
01/10/241 October 2024 | Director's details changed for Mr Leon King on 2024-10-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-06-30 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-24 with updates |
13/09/2313 September 2023 | Notification of Deborah King as a person with significant control on 2023-06-23 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-06-30 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-06-30 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
17/09/1917 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON KING |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/06/175 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/06/175 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
24/05/1724 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044644910006 |
24/05/1724 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044644910007 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/02/173 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044644910005 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/10/1531 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044644910004 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/08/1419 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044644910004 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/08/129 August 2012 | RETURN OF PURCHASE OF OWN SHARES |
09/08/129 August 2012 | 09/08/12 STATEMENT OF CAPITAL GBP 1 |
07/08/127 August 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
03/08/123 August 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
24/07/1224 July 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOY |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM BENNETTS SOLICITORS HIGH STREET WRINGTON BRISTOL NORTH SOMERSET BS40 5QB |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/07/1115 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEON KING / 01/10/2009 |
14/07/1014 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 19/06/09; NO CHANGE OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
01/09/071 September 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/09/066 September 2006 | SECRETARY RESIGNED |
06/09/066 September 2006 | NEW DIRECTOR APPOINTED |
15/08/0615 August 2006 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX |
06/07/066 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/03/067 March 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/02/0624 February 2006 | COMPANY NAME CHANGED PENSFORD VEHICLE CENTRE LIMITED CERTIFICATE ISSUED ON 24/02/06 |
26/09/0526 September 2005 | DIRECTOR RESIGNED |
25/06/0525 June 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/07/0421 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
04/11/034 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/10/0314 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0319 June 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | NEW SECRETARY APPOINTED |
14/08/0214 August 2002 | NEW DIRECTOR APPOINTED |
14/08/0214 August 2002 | NEW DIRECTOR APPOINTED |
14/08/0214 August 2002 | DIRECTOR RESIGNED |
19/06/0219 June 2002 | 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