HARINGTONS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/02/2426 February 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

29/09/2329 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

24/07/2124 July 2021 Audited abridged accounts made up to 2020-12-31

View Document

13/06/1913 June 2019 31/12/18 AUDITED ABRIDGED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 AUDITED ABRIDGED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 03/03/09 FULL LIST AMEND

View Document

12/02/1412 February 2014 03/03/08 FULL LIST AMEND

View Document

11/02/1411 February 2014 SECOND FILING WITH MUD 03/03/10 FOR FORM AR01

View Document

11/02/1411 February 2014 SECOND FILING WITH MUD 03/03/12 FOR FORM AR01

View Document

11/02/1411 February 2014 SECOND FILING WITH MUD 03/03/11 FOR FORM AR01

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050623590006

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWEL / 02/06/2011

View Document

02/06/112 June 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/09/0820 September 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/10/079 October 2007 AUDITOR'S RESIGNATION

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/03/076 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: LION HOUSE, RED LION STREET, LONDON, WC1R 4GB

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: YORK HOUSE, 14 SALISBURY SUARE, OLD HATFIELD, HERTFORDSHIRE AL9 5AD

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED BEAUGOLD LIMITED CERTIFICATE ISSUED ON 10/05/04

View Document

03/03/043 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information