HARPENDEN HOME DEVELOPMENTS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/04/249 April 2024 Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England to 3 Aveley Road Upminster RM14 2TN on 2024-04-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

28/11/2328 November 2023 Change of details for Mr Gary John Poole as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Gary John Poole on 2023-11-28

View Document

30/10/2330 October 2023 Change of details for Mr Gary John Poole as a person with significant control on 2022-01-19

View Document

30/10/2330 October 2023 Registered office address changed from Rear Entrance 145-147 Hatfield Road St Albans Hertfordshire AL1 4JY to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2023-10-30

View Document

30/10/2330 October 2023 Change of details for Mr Gary John Poole as a person with significant control on 2023-10-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

29/11/1929 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064694000011

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064694000009

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064694000010

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064694000003

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064694000008

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064694000007

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064694000004

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064694000005

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064694000006

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064694000006

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064694000004

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064694000005

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064694000003

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064694000001

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064694000002

View Document

03/02/163 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR PAUL BOOTH

View Document

10/03/1510 March 2015 SECRETARY APPOINTED LOUISE BOOTH

View Document

10/02/1510 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064694000002

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064694000001

View Document

13/08/1413 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN POOLE / 17/02/2014

View Document

07/02/147 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN POOLE / 01/08/2011

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE BOOTH

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/06/1115 June 2011 DIRECTOR APPOINTED MR GARY JOHN POOLE

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE BOOTH / 01/01/2010

View Document

08/02/108 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOOTH / 01/01/2010

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 131 HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4JS UNITED KINGDOM

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MRS LOUISE BOOTH

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR PAUL BOOTH

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 90 MEADWAY HARPENDEN HERTFORDSHIRE AL5 1JQ

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

10/01/0810 January 2008 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