HARNFIELD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Notification of Jonathan Andrew Kerry as a person with significant control on 2016-04-06 |
16/09/2516 September 2025 New | Cessation of Jonathan Andrew Kerry as a person with significant control on 2022-12-09 |
15/09/2515 September 2025 New | Cessation of Philip Andrew Kerry as a person with significant control on 2016-07-01 |
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-21 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/09/238 September 2023 | Change of details for Mr Mathew Jonathan Kerry as a person with significant control on 2023-09-08 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Notification of Jonathan Andrew Kerry as a person with significant control on 2022-12-09 |
19/12/2219 December 2022 | Termination of appointment of Richard Mark Goody as a director on 2022-12-09 |
19/12/2219 December 2022 | Notification of Mathew Jonathan Kerry as a person with significant control on 2022-12-09 |
19/12/2219 December 2022 | Change of details for Mr Jonathan Andrew Kerry as a person with significant control on 2022-12-09 |
12/12/2212 December 2022 | Change of details for Mr Philip Andrew Kerry as a person with significant control on 2022-12-09 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/04/221 April 2022 | Registration of charge 038094000002, created on 2022-03-28 |
09/02/229 February 2022 | Appointment of Mr Philip Andrew Kerry as a director on 2022-02-09 |
09/02/229 February 2022 | Termination of appointment of Philip Andrew Kerry as a secretary on 2022-02-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK GOODY / 28/05/2019 |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/07/1522 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
27/04/1527 April 2015 | SECRETARY APPOINTED MR PHILIP ANDREW KERRY |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/07/1429 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/09/132 September 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/08/128 August 2012 | APPOINTMENT TERMINATED, SECRETARY DONNA GAMBLE |
08/08/128 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/09/1112 September 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK GOODY / 30/11/2009 |
22/07/1022 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
22/07/1022 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA ALISON GAMBLE / 30/11/2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/07/0929 July 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | PREVEXT FROM 31/07/2008 TO 31/12/2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
10/08/0710 August 2007 | RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
27/01/0627 January 2006 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS; AMEND |
27/01/0627 January 2006 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS; AMEND |
27/01/0627 January 2006 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS; AMEND |
18/07/0518 July 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
09/07/049 July 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
01/08/031 August 2003 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
25/10/0225 October 2002 | NEW SECRETARY APPOINTED |
14/10/0214 October 2002 | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
05/07/025 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 |
15/02/0215 February 2002 | DIRECTOR RESIGNED |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
09/08/019 August 2001 | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
26/02/0126 February 2001 | SECRETARY RESIGNED |
07/09/007 September 2000 | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS |
25/01/0025 January 2000 | SECRETARY RESIGNED |
25/01/0025 January 2000 | NEW DIRECTOR APPOINTED |
25/01/0025 January 2000 | NEW SECRETARY APPOINTED |
25/01/0025 January 2000 | DIRECTOR RESIGNED |
25/01/0025 January 2000 | REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
19/07/9919 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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