HARRINGTON PROPERTY CONSULTANCY LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/11/2230 November 2022 Change of details for Mr Richard David Waple as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Richard David Waple on 2022-11-29

View Document

29/11/2229 November 2022 Change of details for Mr Richard David Waple as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Registered office address changed from Greenhayes Farm Lane Ashtead Surrey KT21 1LR England to Sark Cottage Crest Hill Peaslake Guildford Surrey GU5 9PE on 2022-11-29

View Document

29/11/2229 November 2022 Secretary's details changed for Mrs. Maria Waple on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Richard David Waple on 2022-11-29

View Document

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

View Accounts

30/03/2230 March 2022 Certificate of change of name

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

04/10/194 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID WAPLE / 18/07/2019

View Document

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

View Accounts

09/04/199 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1428 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS. MARIA WAPLE / 25/01/2013

View Document

23/04/1323 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD DAVID WAPLE / 25/01/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM FOXMEAD 3 THE QUILLOT BURWOOD PARK WALTON ON THAMES SURREY KT12 5BY ENGLAND

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/03/128 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM FOXMEAD 3 THE QUILLOT HERSHAM WALTON-ON-THAMES SURREY KT12 5BY UNITED KINGDOM

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 54 BRIDGE STREET WALTON ON THAMES SURREY KT12 1AP UNITED KINGDOM

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. MARIA WAPLE / 17/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD DAVID WAPLE / 17/11/2010

View Document

15/04/1015 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 SECRETARY APPOINTED MRS. MARIA WAPLE

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY JPSS LTD

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM RANDOLPHS FARM MIDSTALL BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: UNIT 3, MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8UF

View Document

26/02/0726 February 2007 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