HARECOMBE MANOR PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

28/10/2328 October 2023 Registered office address changed from Downford House 16 George Street Hailsham BN27 1AE England to 6 Valley Road Crowborough TN6 1ET on 2023-10-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-03-31

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

02/03/232 March 2023 Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom to Downford House 16 George Street Hailsham BN27 1AE on 2023-03-02

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

29/01/2129 January 2021 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105532040003

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105532040002

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105532040005

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105532040004

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105532040003

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105532040002

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MRS EVELYN OLLIVIER

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105532040001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

03/10/183 October 2018 SECOND FILING OF PSC01 FOR ALEXANDRE OLLIVIER

View Document

03/10/183 October 2018 SECOND FILING OF AP01 FOR ALEX OLLIVIER

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX OLLIVIER / 09/01/2017

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR ALEX OLLIVIER / 09/01/2017

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX OLLIVIER

View Document

03/04/183 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/08/171 August 2017 SECRETARY APPOINTED MRS EVELYN OLLIVIER

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR ALEX OLLIVIER

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

09/01/179 January 2017 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