JAMES HARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Director's details changed for Mrs Saffron Mollie Hare on 2023-12-20

View Document

18/12/2318 December 2023 Termination of appointment of Charles Timothy Pitt Hare as a director on 2023-12-15

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

18/01/2318 January 2023 Appointment of Mrs Laura Jane Jowett as a director on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Registered office address changed from Monarch House P O Box 72 Queen Street Leeds LS1 1LX to Monarch House 7 Queen Street Leeds LS1 2TW on 2021-11-29

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

18/05/1718 May 2017 ARTICLES OF ASSOCIATION

View Document

02/05/172 May 2017 31/03/2017

View Document

02/05/172 May 2017 Resolutions

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/07/1614 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/05/169 May 2016 ADOPT ARTICLES 19/04/2016

View Document

09/05/169 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 AUDITOR'S RESIGNATION

View Document

18/07/1418 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY PITT HARE / 06/11/2013

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAFFRON MOLLIE QUINN / 28/06/2013

View Document

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN LOUISE HARE / 02/07/2012

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/12/1130 December 2011 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAFFRON MOLLIE QUINN / 30/06/2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/01/1016 January 2010 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARE / 28/01/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY CHARLES HARE

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MR CHARLES TIMOTHY PITT HARE

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MR CHARLES TIMOTHY PITT HARE

View Document

23/12/0723 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0723 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 £ IC 155373/127106 07/04/05 £ SR 28267@1=28267

View Document

19/05/0519 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/0519 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/05/0426 May 2004 £ IC 220370/155373 07/04/04 £ SR 64997@1=64997

View Document

18/05/0418 May 2004 PURCHASE OF SHARES 15/03/04

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 £ IC 287892/220370 16/06/03 £ SR 67522@1=67522

View Document

21/07/0321 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0320 May 2003 £ IC 338830/287892 03/04/03 £ SR 50938@1=50938

View Document

04/05/034 May 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/05/034 May 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/03/0328 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS

View Document

25/10/0025 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 £ IC 368830/338830 18/12/96 £ SR 30000@1=30000

View Document

23/12/9623 December 1996 £30000 18/12/96

View Document

23/12/9623 December 1996 ALTER MEM AND ARTS 18/12/96

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9623 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9429 September 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 ALTER MEM AND ARTS 11/12/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: CORONET HOUSE QUEEN STREET LEEDS 1

View Document

21/11/8921 November 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/09/8720 September 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/10/868 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/10/868 October 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

24/03/0224 March 1902 CERTIFICATE OF INCORPORATION

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