HARGAN ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
06/07/216 July 2021 | Director's details changed for Mr Mark Holding on 2021-06-01 |
06/07/216 July 2021 | Director's details changed for Mr Mark Holding on 2020-09-01 |
06/07/216 July 2021 | Change of details for Ms Claire Battrick as a person with significant control on 2021-02-28 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-28 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE BATTRICK |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
28/06/1928 June 2019 | SECOND FILING OF PSC01 FOR ROBERT LUFF |
27/06/1927 June 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES LUFF |
26/06/1726 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/05/1728 May 2017 | SUB-DIVISION 28/03/17 |
16/05/1716 May 2017 | DIRECTOR APPOINTED MR MARK HOLDING |
21/04/1721 April 2017 | SUB DIV 28/03/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/06/1630 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
26/06/1626 June 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/07/1531 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/08/149 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUFF / 18/03/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/09/1325 September 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/06/133 June 2013 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM, 56 TEVILLE ROAD, WORTHING, WEST SUSSEX, BN11 1UY, ENGLAND |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, 56 TEVILLE ROAD, WORTHING, WEST SUSSEX, BN11 1UY, ENGLAND |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, AMELIA HOUSE CRESENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR, UNITED KINGDOM |
28/06/1228 June 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
02/04/122 April 2012 | DIRECTOR APPOINTED MR ROBERT JAMES LUFF |
02/04/122 April 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROLANDE |
02/04/122 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CEVDET DJEVDET |
28/06/1128 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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