HARROW PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Director's details changed for Mr Rajesh Jayantilal Lakhani on 2025-05-23

View Document

25/05/2525 May 2025 Change of details for Mr Rajesh Jayantilal Lakhani as a person with significant control on 2025-05-23

View Document

25/05/2525 May 2025 Registered office address changed from Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA United Kingdom to Coppersun Suite Cardinal Point Park Road Rickmansworth WD3 1RE on 2025-05-25

View Document

04/02/254 February 2025 Registration of charge 116314220002, created on 2025-02-03

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Director's details changed for Mr Rajesh Jayantilal Lakhani on 2024-01-01

View Document

09/12/239 December 2023 Confirmation statement made on 2023-10-18 with updates

View Document

05/12/235 December 2023 Change of details for Mr Rajesh Jayantilal Lakhani as a person with significant control on 2023-10-18

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/12/2111 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH JAYANTILAL LAKHANI / 10/05/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM STANMORE BUSINESS CENTRE COPPERSUN SUITE HOWARD ROAD STANMORE HA7 1BT ENGLAND

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116314220001

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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