HARBER PROPERTIES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/02/2418 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/03/2330 March 2023 Satisfaction of charge 18 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 11 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 21 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 20 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 19 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 12 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 1 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 15 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 9 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 7 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 14 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 012668590022 in full

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/02/2321 February 2023 Appointment of Miss Katie Jane Harber as a director on 2023-02-13

View Document

21/02/2321 February 2023 Change of details for Avril Viola Margaret Grapes as a person with significant control on 2023-02-13

View Document

21/02/2321 February 2023 Appointment of Mrs Glenys Ann Black as a director on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Mr Robert Charles Harber on 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

19/10/2219 October 2022 Termination of appointment of Gary John Nurse as a director on 2022-10-01

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/03/1411 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED HARBER HIRE (AUTOS) LIMITED
CERTIFICATE ISSUED ON 11/03/14

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR ROBERT CHARLES HARBER

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARBER

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GLENYS ANN BLACK / 01/01/2012

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM C/O LOVEWELL BLAKE LLP 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY UNITED KINGDOM

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED GARY JOHN NURSE

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 4 CONCORDE ROAD NORWICH NORFOLK NR6 6BW

View Document

04/02/114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY APPOINTED GLENYS ANN BLACK

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROY GRAPES

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY ROY GRAPES

View Document

13/05/1013 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

04/03/084 March 2008 DIRECTOR'S PARTICULARS ROBERT HARBER

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/11/9712 November 1997 � IC 3546/3544 26/09/97 � SR 2@1=2

View Document

12/11/9712 November 1997 2 @ �1 26/09/97

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/02/97

View Document

30/05/9630 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

13/04/9413 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 SHARES AGREEMENT OTC

View Document

24/11/9324 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9324 November 1993 RE SHARES 29/10/93

View Document

24/11/9324 November 1993 AUTH ALLOT OF SECURITY 29/10/93 RE SHARES 29/10/93 ADOPT MEM AND ARTS 29/10/93 RE DES SHARES 29/10/93

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/08/9113 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/04/9115 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/917 April 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

30/06/8930 June 1989 RETURN MADE UP TO 20/03/89; NO CHANGE OF MEMBERS

View Document

24/05/8924 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/88

View Document

24/11/8824 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 RETURN MADE UP TO 22/03/88; NO CHANGE OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

10/11/8710 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

06/10/876 October 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8728 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 ANNUAL RETURN MADE UP TO 20/03/86

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