HARRIS PROPERTIES (HAMPTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

27/12/1627 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN PEARCE

View Document

26/12/1626 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 19 SEABRIGHT WEST PARADE WORTHING SUSSEX BN11 3QR

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/12/1511 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

15/11/1415 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/02/137 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1225 January 2012 SUB-DIVISION 19/01/12

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARCE

View Document

12/12/1112 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 19, SEABRIGHT WEST PARADE WORTHING WEST SUSSEX. BN11 3OR.

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN PEARCE / 03/02/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARJORIE PEARCE / 03/02/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARCE / 26/05/2010

View Document

24/01/1124 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PEARCE

View Document

03/01/103 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

08/03/088 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

09/12/069 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/06/9514 June 1995 ALTER MEM AND ARTS 27/05/95

View Document

14/06/9514 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: TEMPLETON LODGE 114 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NT

View Document

07/04/927 April 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

06/03/896 March 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 REGISTERED OFFICE CHANGED ON 05/05/87 FROM: 205A HIGH ST HAMPTON HILL HAMPTON MIDDX TW12 1NN

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

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