About

Registered Number: 05949661
Date of Incorporation: 28/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Hallow Hill House, Chandlers Hill, Iver Heath, Bucks, SL0 0EA

 

Established in 2006, Eighty Harefield Ltd has its registered office in Iver Heath in Bucks, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Sam 23 January 2007 - 1
GREEN, Damian, Dr 28 September 2006 - 1
RICHARDS, Hallette Mary 28 September 2006 23 January 2007 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CH01 - Change of particulars for director 08 July 2020
CH03 - Change of particulars for secretary 08 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AD01 - Change of registered office address 09 April 2015
CH01 - Change of particulars for director 08 April 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 24 January 2011
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
RESOLUTIONS - N/A 02 November 2006
RESOLUTIONS - N/A 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
123 - Notice of increase in nominal capital 02 November 2006
NEWINC - New incorporation documents 28 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.