HAREDON DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

03/01/233 January 2023 Termination of appointment of James Michael Douglas Thomson as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mr Graham Prothero as a director on 2023-01-01

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOLYON HARRISON

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

22/08/1822 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/11/1517 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEFAN ALLANSON / 31/07/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN PETER ALLANSON / 31/07/2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY ALAN MARTIN

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM SENTINEL HOUSE HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UZ

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR JOLYON LEONARD HARRISON

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR STEFAN ALLANSON

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MR STEFAN ALLANSON

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/12/142 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/04/144 April 2014 SAIL ADDRESS CREATED

View Document

31/12/1331 December 2013 SECTION 519

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/01/1216 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER MARTIN / 27/06/2011

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER MARTIN / 27/06/2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM INTEGRATION HOUSE RYE CLOSE ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2QG

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY JOY BALDRY

View Document

05/07/115 July 2011 SECRETARY APPOINTED ALAN CHRISTOPHER MARTIN

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/01/1112 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLT

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WALLWORK

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED ALAN CHRISTOPHER MARTIN

View Document

06/01/096 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: RUSINT HOUSE HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UG

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: HAREDON HOUSE LONDON ROAD NORTH CHEAM SUTTON SURREY SM3 9BS

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 S386 DISP APP AUDS 09/09/03

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 S252 DISP LAYING ACC 08/01/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

09/07/879 July 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/05/633 May 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SENSOR MEDIA HUB LTD


  • 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