Advanced company searchLink opens in new window

HAROLD HENRY ESTATES LIMITED

Company number 09386607

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)
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
25 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 January 2019
13 May 2019 AD01 Registered office address changed from Stainsborough Hall Hopton Wirksworth Matlock Derbyshire DE4 4DF England to Stainsborough Hall Stainsbro Lane Wirksworth Matlock DE4 4PU on 13 May 2019
23 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Mar 2018 AD01 Registered office address changed from Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU to Stainsborough Hall Hopton Wirksworth Matlock Derbyshire DE4 4DF on 22 March 2018
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Apr 2016 CH01 Director's details changed for Timothy William Basford on 6 April 2016
06 Apr 2016 CH01 Director's details changed for Joanne Louise Basford on 6 April 2016
25 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Jan 2016 AD01 Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England to Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU on 25 January 2016
13 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted