HAREFIELD PLACE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewPrevious accounting period shortened from 2024-11-27 to 2024-11-26

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/08/2424 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

22/08/2422 August 2024 Current accounting period shortened from 2024-11-28 to 2024-11-27

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

22/04/2422 April 2024 Registration of charge 047803780008, created on 2024-04-16

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

20/01/2020 January 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 FIRST GAZETTE

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047803780007

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSEIN ZEINEDDINE / 30/01/2017

View Document

18/04/1818 April 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047803780005

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047803780006

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047803780007

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR HUSSEIN ZEINEDDINE

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 10 CRAWFORD PLACE LONDON W1H 5NF

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIEN ELZEIN

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047803780006

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047803780005

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR RAJA KHAN

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR JULIEN ELZEIN

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual return made up to 29 May 2013 with full list of shareholders

View Document

11/06/1411 June 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY NADEEM MAZHAR

View Document

07/11/137 November 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/09/1213 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/08/1210 August 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM C/O KING & KING PO BOX 1ST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

03/06/103 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM CHARTER HOUSE 8/10 STATION ROAD LONDON E12 5BT

View Document

11/10/0911 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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