HARLOW PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HAZEL KING / 12/05/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD KING / 12/05/2017

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 44 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

01/03/081 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

07/06/077 June 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BARRY LEHEC LTD


  • 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