HARESHAW PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
10/07/2510 July 2025 | Total exemption full accounts made up to 2024-12-31 |
02/06/252 June 2025 | Secretary's details changed for Mr Robert Graham Sneddon on 2025-06-02 |
02/06/252 June 2025 | Director's details changed for Mr Robert Graham Sneddon on 2025-06-02 |
06/05/256 May 2025 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 17 Wilsons Road Hareshaw Motherwell Lanarkshire ML1 5NA on 2025-05-06 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
02/08/182 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM SNEDDON / 08/05/2018 |
02/08/182 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM SNEDDON / 08/05/2018 |
04/06/184 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM SNEDDON / 08/03/2018 |
04/06/184 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM SNEDDON / 08/05/2018 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/08/1517 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/08/1415 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/08/1314 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 227 SAUCHIEHALL STREET GLASGOW G2 3EX |
01/10/121 October 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/12/116 December 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
06/12/116 December 2011 | SECRETARY APPOINTED MR ROBERT GRAHAM SNEDDON |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/12/1030 December 2010 | REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 227 SAUCHIEHALL STREET GLASGOW G2 3EX |
30/12/1030 December 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
07/12/107 December 2010 | APPOINTMENT TERMINATED, SECRETARY THE ANDERSON PARTNERSHIP |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/06/104 June 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 227 SAUCHIEHALL STREET GLASGOW G2 3EX |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM CHARLES OAKLEY HOUSE 125 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2SA |
07/12/097 December 2009 | Annual return made up to 11 September 2009 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS |
12/07/0812 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/05/0828 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/12/07 |
17/11/0617 November 2006 | NEW DIRECTOR APPOINTED |
09/11/069 November 2006 | DIRECTOR RESIGNED |
09/11/069 November 2006 | DIRECTOR RESIGNED |
09/11/069 November 2006 | LOCATION OF REGISTER OF MEMBERS |
16/10/0616 October 2006 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
13/10/0613 October 2006 | COMPANY NAME CHANGED ANDPAR (157) LIMITED CERTIFICATE ISSUED ON 13/10/06 |
13/10/0613 October 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/08/0614 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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