HARECLIVE PROPERTIES LIMITED

04464491
UNIT 1, OFFICE 1 TOWER LANE BUSINESS PARK TOWER LANE WARMLEY BS30 8XT

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2024 officers Change of particulars for director (Mr Leon King) 2 Buy now
01 Oct 2024 officers Change of particulars for secretary (Mr Leon King) 1 Buy now
26 Jun 2024 accounts Annual Accounts 16 Buy now
27 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2023 accounts Annual Accounts 14 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 accounts Annual Accounts 9 Buy now
13 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 mortgage Registration of a charge 6 Buy now
06 Sep 2021 mortgage Registration of a charge 4 Buy now
12 Nov 2020 accounts Annual Accounts 7 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 mortgage Registration of a charge 5 Buy now
21 Jan 2020 mortgage Registration of a charge 5 Buy now
20 Jan 2020 mortgage Registration of a charge 5 Buy now
20 Jan 2020 mortgage Registration of a charge 5 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 7 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 7 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 11 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 6 Buy now
05 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2017 mortgage Registration of a charge 8 Buy now
24 May 2017 mortgage Registration of a charge 8 Buy now
20 Mar 2017 accounts Annual Accounts 6 Buy now
03 Feb 2017 mortgage Registration of a charge 5 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
31 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jun 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 accounts Annual Accounts 6 Buy now
19 Aug 2014 mortgage Registration of a charge 10 Buy now
19 Jun 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 accounts Annual Accounts 8 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 9 Buy now
09 Aug 2012 capital Notice of cancellation of shares 4 Buy now
09 Aug 2012 capital Return of purchase of own shares 3 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
03 Aug 2012 resolution Resolution 1 Buy now
24 Jul 2012 officers Termination of appointment of director (Robert Hoy) 1 Buy now
15 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
15 Jul 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for director (Leon King) 2 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
14 Jul 2009 annual-return Return made up to 19/06/09; no change of members 4 Buy now
01 May 2009 accounts Annual Accounts 4 Buy now
24 Jul 2008 annual-return Return made up to 19/06/08; no change of members 7 Buy now
01 May 2008 accounts Annual Accounts 4 Buy now
01 Sep 2007 annual-return Return made up to 19/06/07; full list of members 7 Buy now
30 Apr 2007 accounts Annual Accounts 4 Buy now
06 Sep 2006 officers Secretary resigned 1 Buy now
06 Sep 2006 officers New director appointed 2 Buy now
15 Aug 2006 address Registered office changed on 15/08/06 from: 432 gloucester road horfield bristol BS7 8TX 1 Buy now
06 Jul 2006 annual-return Return made up to 19/06/06; full list of members 2 Buy now
13 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2006 accounts Annual Accounts 6 Buy now
07 Mar 2006 incorporation Memorandum Articles 7 Buy now
24 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2005 officers Director resigned 1 Buy now
25 Jun 2005 annual-return Return made up to 19/06/05; full list of members 3 Buy now
16 Jun 2005 accounts Annual Accounts 7 Buy now
21 Jul 2004 annual-return Return made up to 19/06/04; full list of members 3 Buy now
19 May 2004 accounts Annual Accounts 7 Buy now
04 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2003 annual-return Return made up to 19/06/03; full list of members 7 Buy now
12 May 2003 officers New secretary appointed 2 Buy now
14 Aug 2002 officers Director resigned 1 Buy now
14 Aug 2002 officers New director appointed 2 Buy now
14 Aug 2002 officers New director appointed 2 Buy now
19 Jun 2002 incorporation Incorporation Company 13 Buy now