Advanced company searchLink opens in new window

HAREFIELD PLACE MANAGEMENT COMPANY LIMITED

Company number 11631727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
16 Feb 2024 AA Accounts for a dormant company made up to 31 October 2023
08 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 112
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 112
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 5
25 Oct 2022 AA Accounts for a dormant company made up to 31 October 2021
24 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
02 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
17 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with updates
12 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
22 Sep 2020 CH04 Secretary's details changed for Leete Secretarial Services Limited on 3 August 2020
16 Aug 2020 AD01 Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH England to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 16 August 2020
28 Jan 2020 AD01 Registered office address changed from 3rd Floor, 9 Colmore Row Birmingham B3 2BJ United Kingdom to 77 Victoria Street Windsor Berkshire SL4 1EH on 28 January 2020
23 Jan 2020 AP04 Appointment of Leete Secretarial Services Limited as a secretary on 23 January 2020
12 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
22 Jan 2019 SH08 Change of share class name or designation
22 Jan 2019 SH02 Consolidation of shares on 14 January 2019
22 Jan 2019 SH10 Particulars of variation of rights attached to shares
22 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Section of the companies act 2006 the 100 ordinqry shares of £1.00 each in the capital of the company be consolidated into 1 ordinary shares 14/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
19 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-19
  • GBP 100