HAREFIELD DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Registered office address changed from Bell Farm Bell Farm Shantock Hall Lane Bovingdon Hertfordshire HP3 0NQ to 5 Coulman Street Thorne Doncaster South Yorkshire DN8 5JT on 2024-11-04

View Document

04/11/244 November 2024 Registration of charge 003261860014, created on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Mohammed Fayaz Ahmed as a director on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Kamran Khan Ahmed as a director on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Christopher Paul Michael Atkinson as a secretary on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Alona Courtney as a director on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Larisa Atkinson as a director on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Nadeem Iqbal as a director on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Christopher Paul Michael Atkinson as a director on 2024-10-29

View Document

04/11/244 November 2024 Cessation of Christopher Paul Michael Atkinson as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Notification of Harebell Limited as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Registration of charge 003261860013, created on 2024-10-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Appointment of Dr Alona Courtney as a director on 2024-01-24

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR LARISA ATKINSON / 15/02/2021

View Document

02/03/212 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED DR LARISA ATKINSON

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MICHAEL ATKINSON / 13/09/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ATKINSON

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/09/1326 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/01/1311 January 2013 PREVEXT FROM 30/04/2012 TO 30/06/2012

View Document

31/08/1231 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/10/1110 October 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/10/115 October 2011 PREVSHO FROM 30/06/2011 TO 30/04/2011

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MICHAEL ATKINSON / 27/07/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MICHAEL ATKINSON / 27/07/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW ATKINSON / 27/07/2010

View Document

20/10/1020 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

27/10/0927 October 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

01/08/091 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

31/12/0831 December 2008 ADOPT ARTICLES 19/12/2008

View Document

02/11/082 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM BELL FARM SHANTOCK HALL LANE BOVINGDON HERTFORDSHIRE

View Document

23/09/0823 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0823 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR HILARY ATKINSON

View Document

12/02/0812 February 2008 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 £ SR 1149@1 05/04/07

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/079 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

05/07/065 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

23/12/0323 December 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

03/05/023 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

02/03/992 March 1999 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/04/983 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: DRUM GRANGE NIGHTINGALES LANE CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4SL

View Document

30/06/9730 June 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/09/9630 September 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/11/9521 November 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

02/12/942 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/12/942 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/12/942 December 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: SHANTOCK HALL LANE BOVINGDON HEMEL HEMPSTEAD HERTS HP3 0NQ

View Document

29/03/9429 March 1994 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 FIRST GAZETTE

View Document

16/03/9416 March 1994 STRIKE-OFF ACTION SUSPENDED

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/07/919 July 1991 APPOINT AUDITORS 06/03/91

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/08/9022 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/06/8915 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8814 December 1988 REGISTERED OFFICE CHANGED ON 14/12/88 FROM: BELL FARM WEXHAM ST WEXHAM BUCKS SL3 6NE

View Document

16/02/8816 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

06/12/866 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

06/12/866 December 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

03/01/733 January 1973 MEMORANDUM OF ASSOCIATION

View Document

02/04/372 April 1937 CERTIFICATE OF INCORPORATION

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