HARROP PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

14/12/2314 December 2023 Notification of Priscilla Mayne as a person with significant control on 2023-12-01

View Document

14/12/2314 December 2023 Notification of Blair Mayne as a person with significant control on 2023-12-01

View Document

14/12/2314 December 2023 Notification of Fergus Andrew Otway Mayne as a person with significant control on 2023-12-01

View Document

11/12/2311 December 2023 Withdrawal of a person with significant control statement on 2023-12-11

View Document

12/10/2312 October 2023 Appointment of Mr Fergus Andrew Otway Mayne as a director on 2023-09-01

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

12/10/2312 October 2023 Appointment of Mr Blair Mayne as a director on 2023-09-01

View Document

19/05/2319 May 2023 Registered office address changed from The White House, 164 Bridge Road Sarisbury Green Southampton Hants SO31 7EH to 164 the White House, 164 Bridge Road Sarisbury Green Southampton Hants SO31 7EH on 2023-05-19

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/12/1720 December 2017 PREVEXT FROM 30/03/2017 TO 30/06/2017

View Document

20/12/1720 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE MAYNE

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRISCILLA MAYNE / 24/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES OTWAY MAYNE / 24/03/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY PRISCILLA MAYNE

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MAYNE / 14/08/2008

View Document

15/08/0815 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PRICILLA MAYNE / 14/08/2008

View Document

11/08/0811 August 2008 SECRETARY APPOINTED MRS PRICILLA MAYNE

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MRS PRICILLA MAYNE

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR GEORGE MAYNE

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY ABLE SECRETARY LIMITED

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR ABLE DIRECTOR LIMITED

View Document

30/07/0830 July 2008 COMPANY NAME CHANGED ECLIPSE EVENTS LIMITED CERTIFICATE ISSUED ON 31/07/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information