Harefield Properties Ltd was registered on 21 May 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bloomfield, Carolyn Varya Francis, Bloomfield, Carolyn in the Companies House registry. We don't know the number of employees at Harefield Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOOMFIELD, Carolyn Varya Francis | 01 May 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOOMFIELD, Carolyn | 21 May 2002 | 01 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 14 May 2019 | |
TM02 - Termination of appointment of secretary | 13 May 2019 | |
AP01 - Appointment of director | 13 May 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 20 January 2017 | |
AA01 - Change of accounting reference date | 06 December 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 12 June 2013 | |
AAMD - Amended Accounts | 10 May 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AD01 - Change of registered office address | 14 June 2012 | |
AA - Annual Accounts | 16 March 2012 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 24 December 2009 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 13 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 23 May 2007 | |
363a - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 29 March 2006 | |
363s - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2003 | |
363s - Annual Return | 02 June 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2003 | |
RESOLUTIONS - N/A | 18 February 2003 | |
RESOLUTIONS - N/A | 18 February 2003 | |
123 - Notice of increase in nominal capital | 18 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2002 | |
225 - Change of Accounting Reference Date | 09 July 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
NEWINC - New incorporation documents | 21 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 August 2003 | Outstanding |
N/A |