HAREWOOD AND GREEN LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/09/2529 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-12-30

View Document

11/04/2511 April 2025 Micro company accounts made up to 2023-12-31

View Document

29/01/2529 January 2025 Previous accounting period extended from 2024-12-28 to 2024-12-31

View Document

28/01/2528 January 2025 Change of details for Mr David Bamberger as a person with significant control on 2024-12-24

View Document

28/01/2528 January 2025 Change of details for Mrs Sara Bamberger as a person with significant control on 2024-12-24

View Document

28/01/2528 January 2025 Director's details changed for Mr Eliyahu Bamberger on 2024-12-24

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street Hendon London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

26/09/2426 September 2024 Director's details changed for Mr Eliyahu Bamberger on 2024-09-25

View Document

26/09/2426 September 2024 Change of details for Mr David Bamberger as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Change of details for Mrs Sara Bamberger as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Registered office address changed from 6 Hilda Street Gateshead NE8 1YB United Kingdom to 5 Broadbent Close Highgate London N6 5JW on 2024-09-26

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/01/2325 January 2023 Registered office address changed from 2 Hilda Street Hilda Street Gateshead NE8 1YB England to 6 Hilda Street Gateshead NE8 1YB on 2023-01-25

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Registered office address changed from 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD United Kingdom to 2 Hilda Street Hilda Street Gateshead NE8 1YB on 2021-12-17

View Document

21/10/2121 October 2021 Change of details for Mr David Bamberger as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Mrs Sara Bamberger as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Mr David Bamberger as a person with significant control on 2021-10-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CURRSHO FROM 30/01/2019 TO 31/12/2018

View Document

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/01/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

07/04/177 April 2017 14/01/16 STATEMENT OF CAPITAL GBP 2

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR 13 PATRIOT DRIVE LLC

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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