HAREF

Company Documents

DateDescription
15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRISON

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY ROSS COWAN

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS COWAN

View Document

05/09/165 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 15/03/16 NO MEMBER LIST

View Document

28/11/1528 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 15/03/15 NO MEMBER LIST

View Document

02/12/142 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JOBSON / 18/09/2012

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARGARET PARSONS / 18/09/2012

View Document

20/03/1420 March 2014 15/03/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MRS KAREN KAVIVI HARRISON

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAMSHAD BUGUM MALIK IQBAL / 17/09/2013

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROWLEY

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN ROWLEY

View Document

04/07/134 July 2013 SECRETARY APPOINTED MR ROSS HUGH COWAN

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN ROWLEY

View Document

10/04/1310 April 2013 15/03/13 NO MEMBER LIST

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ROWLEY / 09/04/2013

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY ANN MCNULTY

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM
THE PARK CENTRE UNIT 13
CRUDDAS PARK SHOPPING CENTRE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE4 7RW

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED JACQUELINE JOBSON

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED RACHEL MARGARET PARSONS

View Document

25/06/1225 June 2012 SECRETARY APPOINTED SUSAN ROWLEY

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED ROSS HUGH COWAN

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
10 GROSVENOR PLACE
NEWCASTLE UPON TYNE
NE2 2RE

View Document

15/03/1215 March 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