HARNFIELD 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
16/09/2516 September 2025 NewNotification of Jonathan Andrew Kerry as a person with significant control on 2016-04-06

View Document

16/09/2516 September 2025 NewCessation of Jonathan Andrew Kerry as a person with significant control on 2022-12-09

View Document

15/09/2515 September 2025 NewCessation of Philip Andrew Kerry as a person with significant control on 2016-07-01

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

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

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Change of details for Mr Mathew Jonathan Kerry as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

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

View Accounts

19/12/2219 December 2022 Notification of Jonathan Andrew Kerry as a person with significant control on 2022-12-09

View Document

19/12/2219 December 2022 Termination of appointment of Richard Mark Goody as a director on 2022-12-09

View Document

19/12/2219 December 2022 Notification of Mathew Jonathan Kerry as a person with significant control on 2022-12-09

View Document

19/12/2219 December 2022 Change of details for Mr Jonathan Andrew Kerry as a person with significant control on 2022-12-09

View Document

12/12/2212 December 2022 Change of details for Mr Philip Andrew Kerry as a person with significant control on 2022-12-09

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registration of charge 038094000002, created on 2022-03-28

View Document

09/02/229 February 2022 Appointment of Mr Philip Andrew Kerry as a director on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Philip Andrew Kerry as a secretary on 2022-02-09

View Document

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

View Accounts

01/10/211 October 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

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK GOODY / 28/05/2019

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MR PHILIP ANDREW KERRY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY DONNA GAMBLE

View Document

08/08/128 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK GOODY / 30/11/2009

View Document

22/07/1022 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA ALISON GAMBLE / 30/11/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/01/0627 January 2006 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0627 January 2006 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0627 January 2006 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS; AMEND

View Document

18/07/0518 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

07/09/007 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

19/07/9919 July 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


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