HARROP PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Micro company accounts made up to 2024-06-30 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-12 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-12 with updates |
14/12/2314 December 2023 | Notification of Priscilla Mayne as a person with significant control on 2023-12-01 |
14/12/2314 December 2023 | Notification of Blair Mayne as a person with significant control on 2023-12-01 |
14/12/2314 December 2023 | Notification of Fergus Andrew Otway Mayne as a person with significant control on 2023-12-01 |
11/12/2311 December 2023 | Withdrawal of a person with significant control statement on 2023-12-11 |
12/10/2312 October 2023 | Appointment of Mr Fergus Andrew Otway Mayne as a director on 2023-09-01 |
12/10/2312 October 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
12/10/2312 October 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
12/10/2312 October 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
12/10/2312 October 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
12/10/2312 October 2023 | Appointment of Mr Blair Mayne as a director on 2023-09-01 |
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 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/01/2021 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/12/1720 December 2017 | PREVEXT FROM 30/03/2017 TO 30/06/2017 |
20/12/1720 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
11/01/1611 January 2016 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MAYNE |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
16/12/1416 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1013 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PRISCILLA MAYNE / 24/03/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES OTWAY MAYNE / 24/03/2010 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | APPOINTMENT TERMINATED SECRETARY PRISCILLA MAYNE |
30/01/0930 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
15/08/0815 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MAYNE / 14/08/2008 |
15/08/0815 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PRICILLA MAYNE / 14/08/2008 |
11/08/0811 August 2008 | SECRETARY APPOINTED MRS PRICILLA MAYNE |
11/08/0811 August 2008 | DIRECTOR APPOINTED MRS PRICILLA MAYNE |
11/08/0811 August 2008 | DIRECTOR APPOINTED MR GEORGE MAYNE |
08/08/088 August 2008 | APPOINTMENT TERMINATED SECRETARY ABLE SECRETARY LIMITED |
08/08/088 August 2008 | APPOINTMENT TERMINATED DIRECTOR ABLE DIRECTOR LIMITED |
30/07/0830 July 2008 | COMPANY NAME CHANGED ECLIPSE EVENTS LIMITED CERTIFICATE ISSUED ON 31/07/08 |
02/04/082 April 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
10/09/0710 September 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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