HARKER PROPERTIES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of a voluntary liquidator

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025 Declaration of solvency

View Document

18/03/2518 March 2025 Registered office address changed from 36 Cottersloe Road Stockton-on-Tees TS20 1JA England to Frp Advisory 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2025-03-18

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/01/2524 January 2025 Change of details for Mr Kevin David Harker as a person with significant control on 2025-01-01

View Document

24/01/2524 January 2025 Registered office address changed from Chargrove House Main Road Shurdington Cheltenham GL51 4GA England to 36 Cottersloe Road Stockton-on-Tees TS20 1JA on 2025-01-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID HARKER / 27/07/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE ENGLAND

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM KING JOHNS CASTLE MYTHE ROAD TEWKESBURY GLOUCESTERSHIRE GL20 6EB ENGLAND

View Document

27/08/1927 August 2019 CESSATION OF LOUISA MARGARET HARKER AS A PSC

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID HARKER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MISS SELINA HARKER

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISA HARKER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 31/07/16 STATEMENT OF CAPITAL GBP 100

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED KEVIN DAVID HARKER

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM THE THATCH NAUNTON UPTON-UPON-SEVERN WORCESTER WORCS WR8 0PZ UNITED KINGDOM

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097082010002

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097082010001

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HARKER

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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