HAREWOOD AND GREEN LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Micro company accounts made up to 2024-12-31 |
| 29/09/2529 September 2025 New | Previous accounting period shortened from 2024-12-31 to 2024-12-30 |
| 11/04/2511 April 2025 | Micro company accounts made up to 2023-12-31 |
| 29/01/2529 January 2025 | Previous accounting period extended from 2024-12-28 to 2024-12-31 |
| 28/01/2528 January 2025 | Change of details for Mr David Bamberger as a person with significant control on 2024-12-24 |
| 28/01/2528 January 2025 | Change of details for Mrs Sara Bamberger as a person with significant control on 2024-12-24 |
| 28/01/2528 January 2025 | Director's details changed for Mr Eliyahu Bamberger on 2024-12-24 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/12/2423 December 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
| 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 |
| 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 |
| 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 |
| 26/09/2426 September 2024 | Director's details changed for Mr Eliyahu Bamberger on 2024-09-25 |
| 26/09/2426 September 2024 | Change of details for Mr David Bamberger as a person with significant control on 2024-09-25 |
| 26/09/2426 September 2024 | Change of details for Mrs Sara Bamberger as a person with significant control on 2024-09-25 |
| 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 |
| 25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 31/10/2331 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 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 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 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 |
| 21/10/2121 October 2021 | Change of details for Mr David Bamberger as a person with significant control on 2021-10-20 |
| 20/10/2120 October 2021 | Change of details for Mrs Sara Bamberger as a person with significant control on 2021-10-20 |
| 20/10/2120 October 2021 | Change of details for Mr David Bamberger as a person with significant control on 2021-10-20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/07/207 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/11/1828 November 2018 | CURRSHO FROM 30/01/2019 TO 31/12/2018 |
| 30/10/1830 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
| 10/01/1810 January 2018 | 31/01/17 UNAUDITED ABRIDGED |
| 10/10/1710 October 2017 | PREVSHO FROM 31/01/2017 TO 30/01/2017 |
| 12/04/1712 April 2017 | DISS40 (DISS40(SOAD)) |
| 11/04/1711 April 2017 | FIRST GAZETTE |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 07/04/177 April 2017 | 14/01/16 STATEMENT OF CAPITAL GBP 2 |
| 07/04/177 April 2017 | APPOINTMENT TERMINATED, DIRECTOR 13 PATRIOT DRIVE LLC |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 14/01/1614 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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