AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 6th Apr 2020. New Address: Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN. Previous address: Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Apr 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Apr 2016: 500.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Apr 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Apr 2015: 500.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Apr 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Apr 2014: 500.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, June 2013
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Apr 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Apr 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Apr 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Apr 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(15 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, December 2009
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return up to Fri, 8th May 2009 with shareholders record
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary
filed on: 14th, April 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 30th Apr 2008 with shareholders record
filed on: 30th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed harcroft properties LIMITEDcertificate issued on 02/04/07
filed on: 2nd, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed harcroft properties LIMITEDcertificate issued on 02/04/07
filed on: 2nd, April 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/02/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD
filed on: 17th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD
filed on: 17th, February 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, February 2007
| resolution
|
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 17th, February 2007
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, February 2007
| resolution
|
|
225 |
Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 17th, February 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 17th, February 2007
| resolution
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 17th, February 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 498 shares on Tue, 6th Feb 2007. Value of each share 1 £, total number of shares: 500.
filed on: 17th, February 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 06/02/07
filed on: 17th, February 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 06/02/07
filed on: 17th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 498 shares on Tue, 6th Feb 2007. Value of each share 1 £, total number of shares: 500.
filed on: 17th, February 2007
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lupfaw 211 LIMITEDcertificate issued on 25/10/06
filed on: 25th, October 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lupfaw 211 LIMITEDcertificate issued on 25/10/06
filed on: 25th, October 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2006
| incorporation
|
Free Download
(19 pages)
|