HARINGTONS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Audited abridged accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Accounts for a small company made up to 2021-12-31 |
24/07/2124 July 2021 | Audited abridged accounts made up to 2020-12-31 |
13/06/1913 June 2019 | 31/12/18 AUDITED ABRIDGED |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
04/09/184 September 2018 | 31/12/17 AUDITED ABRIDGED |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
27/06/1727 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
10/08/1610 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
08/03/168 March 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
15/07/1515 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
06/02/156 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
18/07/1418 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
12/02/1412 February 2014 | 03/03/09 FULL LIST AMEND |
12/02/1412 February 2014 | 03/03/08 FULL LIST AMEND |
11/02/1411 February 2014 | SECOND FILING WITH MUD 03/03/10 FOR FORM AR01 |
11/02/1411 February 2014 | SECOND FILING WITH MUD 03/03/12 FOR FORM AR01 |
11/02/1411 February 2014 | SECOND FILING WITH MUD 03/03/11 FOR FORM AR01 |
13/01/1413 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
30/08/1330 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050623590006 |
16/05/1316 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
08/04/138 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
12/07/1212 July 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
25/05/1225 May 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
23/06/1123 June 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWEL / 02/06/2011 |
02/06/112 June 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
28/05/1028 May 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
15/05/0915 May 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
20/09/0820 September 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
12/06/0812 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
26/04/0826 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/10/079 October 2007 | AUDITOR'S RESIGNATION |
16/08/0716 August 2007 | NEW DIRECTOR APPOINTED |
16/08/0716 August 2007 | DIRECTOR RESIGNED |
16/08/0716 August 2007 | DIRECTOR RESIGNED |
16/08/0716 August 2007 | DIRECTOR RESIGNED |
01/08/071 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
06/03/076 March 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: LION HOUSE, RED LION STREET, LONDON, WC1R 4GB |
03/05/063 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
03/03/063 March 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: YORK HOUSE, 14 SALISBURY SUARE, OLD HATFIELD, HERTFORDSHIRE AL9 5AD |
11/08/0511 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0511 March 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
31/07/0431 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0431 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/041 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
12/05/0412 May 2004 | DIRECTOR RESIGNED |
12/05/0412 May 2004 | SECRETARY RESIGNED |
10/05/0410 May 2004 | COMPANY NAME CHANGED BEAUGOLD LIMITED CERTIFICATE ISSUED ON 10/05/04 |
03/03/043 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HARINGTONS PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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