HARPENDEN 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
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/08/232 August 2023 Director's details changed for Mr Stephen Evans on 2023-06-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 065117270009

View Document

06/05/206 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 065117270004

View Document

06/05/206 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 065117270007

View Document

06/05/206 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 065117270008

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

19/08/1919 August 2019 31/07/18 UNAUDITED ABRIDGED

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/08/1828 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/03/161 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065117270009

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065117270008

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/03/1511 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065117270007

View Document

20/09/1420 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065117270003

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065117270006

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065117270005

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/03/1422 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065117270006

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065117270005

View Document

20/11/1320 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065117270004

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065117270003

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/03/1311 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED GERARD VAN DER WESTHUYZEN

View Document

27/01/1227 January 2012 SECRETARY APPOINTED GERARD VAN DER WESTHUYZEN

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED STEPHEN EVANS

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY SHELAGH SARA-KENNEDY

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM RINGWOOD, 10 ARDEN DRIVE HARPENDEN HERTFORDSHIRE AL5 4SJ

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KENNEDY

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/05/1131 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/03/1031 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/12/0917 December 2009 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 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