HARRIET JAMES PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-30 with updates

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Registration of charge 110164450006, created on 2023-10-03

View Document

20/07/2320 July 2023 Registration of charge 110164450005, created on 2023-07-18

View Document

12/07/2312 July 2023 Satisfaction of charge 110164450002 in full

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-08 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

30/03/2230 March 2022 Cessation of David Humphrey as a person with significant control on 2022-03-28

View Document

30/03/2230 March 2022 Termination of appointment of David Humphrey as a director on 2022-03-28

View Document

30/03/2230 March 2022 Change of details for Mrs Nicola Louise Humphrey as a person with significant control on 2022-03-28

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

02/12/202 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110164450003

View Document

02/12/202 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110164450004

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 74A STATION ROAD EAST OXTED RH8 0PG ENGLAND

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY LACKY SANGHA

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM NICHOLSON HOUSE 41 THAMES STREET WEYBRIDGE SURREY KT13 8JG ENGLAND

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110164450002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110164450001

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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