HARKALM 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
13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Director's details changed for Mr David Joseph Rhodes on 2023-11-30

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Notification of Elaine Isa Jankel as a person with significant control on 2023-07-28

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

14/04/2314 April 2023 Satisfaction of charge 071875010007 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 1 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 2 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 071875010004 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 071875010003 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 071875010006 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 071875010005 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 071875010008 in full

View Document

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

View Accounts

17/02/2217 February 2022 Director's details changed for Richard Lewis Jankel on 2022-02-17

View Document

17/02/2217 February 2022 Secretary's details changed for Adam Harvey on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071875010008

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HARVEY / 09/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM MORRIS HARVEY / 09/06/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SARNER / 01/09/2017

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR BEN SARNER / 01/09/2017

View Document

07/02/197 February 2019 SUB-DIVISION 11/01/19

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR DAVID JOSEPH RHODES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071875010007

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071875010006

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071875010005

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HARVEY / 31/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SARNER / 01/06/2016

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071875010004

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071875010003

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 399 HENDON WAY LONDON NW4 3LH ENGLAND

View Document

15/03/1315 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 SAIL ADDRESS CREATED

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ADAM HARVEY / 12/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HARVEY / 13/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SARNER / 12/03/2011

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 399 HENDON WAY LONDON LONDON NW4 3LH ENGLAND

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS JANKEL / 12/03/2011

View Document

15/02/1115 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

08/09/108 September 2010 SECRETARY APPOINTED ADAM HARVEY

View Document

08/09/108 September 2010 DIRECTOR APPOINTED ADAM HARVEY

View Document

08/09/108 September 2010 DIRECTOR APPOINTED RICHARD JANKEL

View Document

08/09/108 September 2010 DIRECTOR APPOINTED BEN SARNER

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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