HAROLD MICHAEL PROPERTIES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Registered office address changed from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England to Anvil Cottage 50 Main Road East Hagbourne Didcot OX11 9LR on 2021-06-17

View Document

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

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM CROW / 20/10/2020

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA CROW

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM C/O PROPERTY ACCOUNTS LIMITED 49 PELL STREET READING RG1 2NX UNITED KINGDOM

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA LOUISE CROW / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW CROW / 04/08/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 4 GREAT MEAD EAST HAGBOURNE DIDCOT OX11 9BN ENGLAND

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM CROW / 04/08/2020

View Document

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

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW CROW / 25/03/2020

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112951750002

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM THE RECTORY 1 TOOMERS WHARF NEWBURY BERKSHIRE RG14 1DY UNITED KINGDOM

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112951750001

View Document

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

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

05/04/185 April 2018 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