HARIS PROPERTIES (DERBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Director's details changed for Mr Mohammad Iqbal on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Ms Valerie Bradley on 2024-10-03

View Document

01/10/241 October 2024 Change of details for Mr Mohammad Iqbal as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

25/07/2425 July 2024 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY to Apartment 7 Luxe Serviced Apartments St. Helens Street Derby DE1 3GY on 2024-07-25

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

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

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

19/06/1919 June 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077851430003

View Document

02/11/182 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077851430002

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077851430001

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/09/1529 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE BRADLEY / 01/03/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/05/1321 May 2013 PREVEXT FROM 30/09/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IQBAL

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS VALERIE BRADLEY

View Document

01/10/121 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IQBAL / 23/09/2011

View Document

23/09/1123 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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