HARROLD PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/209 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/2028 May 2020 APPLICATION FOR STRIKING-OFF

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S.C. FINANCE (HERTS) LIMITED

View Document

08/02/198 February 2019 CESSATION OF ROGER BRADBURY AS A PSC

View Document

08/02/198 February 2019 CESSATION OF ELIZA VINEY AS A PSC

View Document

04/02/194 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/194 February 2019 24/10/18 STATEMENT OF CAPITAL GBP 98

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / ELIZA BRADBURY / 24/10/2018

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BRADBURY / 17/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

16/04/1816 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2018

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BRADBURY

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZA BRADBURY

View Document

08/02/188 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual return made up to 5 October 2015 with full list of shareholders

View Document

23/05/1623 May 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID HAMM / 04/09/2015

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/04/1515 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM CECIL HOUSE, ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

04/05/124 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WALKER / 01/01/2010

View Document

15/06/1015 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED ROGER BRADBURY

View Document

21/05/1021 May 2010 ARTICLES OF ASSOCIATION

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALKER

View Document

13/05/1013 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED S.C. CAR SALES LIMITED CERTIFICATE ISSUED ON 13/05/10

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 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