HARINGTON STUDENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

24/03/2524 March 2025 Registration of charge 030595050024, created on 2025-03-17

View Document

24/03/2524 March 2025 Registration of charge 030595050023, created on 2025-03-17

View Document

21/03/2521 March 2025 Termination of appointment of Simon Neville Chamberlain as a secretary on 2025-03-21

View Document

18/03/2518 March 2025 Registration of charge 030595050022, created on 2025-03-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Notification of Red Rowans Ltd as a person with significant control on 2021-05-23

View Document

04/08/214 August 2021 Cessation of Simon Neville Chamberlain as a person with significant control on 2021-05-23

View Document

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 COMPANY NAME CHANGED HARINGTON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/11/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM NIXON MEE LTD UNIT 9 WHITWICK BUSINESS CENTRE STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/06/1921 June 2019 DIRECTOR APPOINTED MR LUKASZ MATEUSZ HECZKO

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030595050021

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030595050019

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030595050018

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030595050020

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR DESMOND JOHN CHAMBERLAIN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

14/06/1614 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030595050019

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030595050018

View Document

23/05/1223 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

27/05/1127 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILLE CHAMBERLAIN / 16/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NEVILLE CHAMBERLAIN / 16/06/2010

View Document

09/06/109 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE

View Document

10/06/0910 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

19/02/0919 February 2009 CURREXT FROM 30/06/2009 TO 31/08/2009

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR EMMA WILLIAMSON

View Document

20/05/0820 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/03/0810 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

10/03/0810 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

10/03/0810 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TRANSFER OF BUSINESS 01/02/07

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/12/046 December 2004 AUDITOR'S RESIGNATION

View Document

08/06/048 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

29/04/0029 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 11 OAKFIELD GOLDSWORTH PARK WOKING SURREY GU21 3QS

View Document

23/10/9923 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9923 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9923 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9923 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9923 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/05/9914 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 ALTER MEM AND ARTS 02/12/97

View Document

19/12/9719 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 45 D1ONIS RD LONDON SW6 4GB

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 COMPANY NAME CHANGED HAMPERS OF KNIGHTSBRIDGE LIMITED CERTIFICATE ISSUED ON 27/08/97

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

14/01/9714 January 1997 FIRST GAZETTE

View Document

14/01/9714 January 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

09/01/979 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

09/01/979 January 1997 EXEMPTION FROM APPOINTING AUDITORS 20/12/96

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 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