HAREFIELD PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
10/06/1410 June 2014 STRUCK OFF AND DISSOLVED

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

28/01/1428 January 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/01/1428 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2012

View Document

28/01/1428 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2013

View Document

28/01/1428 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2012

View Document

28/01/1428 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013

View Document

05/12/135 December 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HASSARD

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HASSARD

View Document

14/01/1114 January 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR GAIL MCNEICE

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY HUGH QUINN

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR HUGH QUINN

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DISS40 (DISS40(SOAD))

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/04/0921 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0410 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 AUDITOR'S RESIGNATION

View Document

10/06/0410 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0410 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0410 June 2004 VARIOUS FINANCE DOCS,ET 02/06/04

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 SECTION 394

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/047 June 2004 COMPANY NAME CHANGED T.B.F. THOMPSON ESTATES LIMITED CERTIFICATE ISSUED ON 07/06/04

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ADOPT MEM AND ARTS 08/12/93

View Document

10/02/9410 February 1994 S386 DISP APP AUDS 08/12/93

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/05/926 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ALTER MEM AND ARTS 08/08/90

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/873 November 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM: SENIOR HOUSE, 49/53 QUEENS ROAD, WATFORD, WD1 2QN

View Document

06/07/876 July 1987 COMPANY NAME CHANGED FARRANS(LONDON),LIMITED CERTIFICATE ISSUED ON 03/07/87

View Document

30/06/8730 June 1987 NEW DIRECTOR APPOINTED

View Document

13/01/8713 January 1987 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document


More Company Information
Recently Viewed
  • LAST CLICK WINS 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