HARINGEY ENTERPRISE LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Andrew Latham Nelson on 2021-11-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/11/147 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
LANCASTER HOUSE CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX
UNITED KINGDOM

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

07/08/137 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/06/1314 June 2013 CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BIRCH

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR STUART CHASTON

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR STUART PAUL CHASTON

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON STYGALLS

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGILL

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX

View Document

07/07/107 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATHERTON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN JOYCE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON STYGALLS / 18/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 18/01/2010

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR DAVID JONATHAN MCGILL

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 COMPANY NAME CHANGED HARINGEY ACCORD LIMITED CERTIFICATE ISSUED ON 09/05/08

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 AUDITOR'S RESIGNATION

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0719 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0719 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0716 November 2007 INTRA GROUP LOAN AGREEM 02/11/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: G OFFICE CHANGED 03/10/07 ACCORD HOUSE BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HX

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0729 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/01/078 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0423 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 S366A DISP HOLDING AGM 02/01/03

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0226 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 AUDITOR'S RESIGNATION

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 � NC 1000/200000 03/01/02

View Document

14/02/0214 February 2002 NC INC ALREADY ADJUSTED 03/01/02

View Document

11/02/0211 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0121 August 2001 COMPANY NAME CHANGED CAMBRIDGESHIRE CONSTRUCTION LIMI TED CERTIFICATE ISSUED ON 21/08/01

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: G OFFICE CHANGED 18/09/00 JOHN DOYLE HOUSE LITTLE BURROW WELWYN GARDEN CITY HERTFRODSHIRE AL7 2SP

View Document

01/08/001 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 EXEMPTION FROM APPOINTING AUDITORS 01/06/00

View Document

15/06/0015 June 2000 S252 DISP LAYING ACC 01/06/00

View Document

31/01/0031 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

16/08/9516 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 EXEMPTION FROM APPOINTING AUDITORS 04/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9426 August 1994 COMPANY NAME CHANGED ALLBADGE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 30/08/94

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: G OFFICE CHANGED 23/08/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/947 July 1994 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