HARMOR 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
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

16/05/2516 May 2025 Change of details for Mr Christopher Stephen Hare as a person with significant control on 2016-04-06

View Document

15/05/2515 May 2025 Change of details for Mr Christopher Stephen Hare as a person with significant control on 2016-04-06

View Document

14/05/2514 May 2025 Change of details for Mr William Francis Hare as a person with significant control on 2016-04-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Director's details changed for Mr Christopher Stephen Hare on 2022-07-09

View Document

13/07/2313 July 2023 Change of details for Mr Christopher Stephen Hare as a person with significant control on 2022-07-09

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Termination of appointment of Catherine Mary O'hare as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2006-12-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2020-09-30

View Document

23/11/2023 November 2020 Registered office address changed from , Unit 6 Hounslow Business Park, Alice Way, Hounslow, Middlesex, TW3 3UD, England to 3 Cardwell Terrace Cardwell Road London N7 0NH on 2020-11-23

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 3 CARDWELL TERRACE CARDWELL ROAD LONDON N7 0NH

View Document

22/06/1822 June 2018 Registered office address changed from , 3 Cardwell Terrace, Cardwell Road, London, N7 0NH to 3 Cardwell Terrace Cardwell Road London N7 0NH on 2018-06-22

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HARE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FRANCIS HARE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STEPHEN HARE

View Document

18/07/1718 July 2017 CESSATION OF FRANCIS PATRICK OHARE AS A PSC

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040783730006

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040783730005

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040783730004

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040783730003

View Document

20/06/1520 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED CATHERINE MARY HARE

View Document

08/10/148 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/12/1010 December 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 RETURN MADE UP TO 26/09/02; NO CHANGE OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

03/11/003 November 2000

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information