HARAS INVESTMENTS LIMITED

11 Windhill, Bishop's Stortford, CM23 2ND, England
StatusACTIVE
Company No.00273767
CategoryPrivate Limited Company
Incorporated10 Mar 1933
Age91 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

HARAS INVESTMENTS LIMITED is an active private limited company with number 00273767. It was incorporated 91 years, 1 month, 19 days ago, on 10 March 1933. The company address is 11 Windhill, Bishop's Stortford, CM23 2ND, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-04

Officer name: Mrs Pamela Jeannette Williamson

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-04

Officer name: Cadastra Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2020

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2020-12-30

Psc name: Kuh Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2020

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-30

Psc name: Cadastra Ltd

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-12-18

Documents

View document PDF

Legacy

Date: 01 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/11/20

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cadastra Ltd

Change date: 2020-04-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-04-20

Officer name: Cadastra Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-04-20

Officer name: Cadastra Limited

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2020

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-20

Psc name: Cadastra Ltd

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-20

Officer name: Mr John Howard Williamson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

New address: 11 Windhill Bishop's Stortford CM23 2nd

Old address: The Balsams Barn, Balsams Lane Standon Ware Herts SG11 1NS

Change date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Miscellaneous

Date: 21 Feb 2012

Category: Miscellaneous

Type: MISC

Description: Resignation of auditors

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cadastra Limited

Change date: 2010-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 01/08/05 from: leda house station road cambridge CB1 2RN

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Resolution

Date: 22 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/97; full list of members

Documents

View document PDF

Memorandum articles

Date: 17 Apr 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/03/97

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 27/03/97--------- £ si 7500000@1=7500000 £ ic 1280/7501280

Documents

View document PDF

Resolution

Date: 17 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 06 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/96; no change of members

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 31/03

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1994

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 06/08 to 30/09

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1994

Action Date: 06 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-06

Documents

View document PDF

Legacy

Date: 04 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1993

Action Date: 06 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-06

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Address

Type: 287

Description: Registered office changed on 17/05/93 from: lawford house albert place london N3 1QA

Documents

View document PDF

Legacy

Date: 30 Nov 1992

Category: Annual-return

Type: 363x

Description: Return made up to 11/11/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1992

Action Date: 06 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1992

Action Date: 06 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-06

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 06/01/92 from: lawford house albert place london N3 1QA

Documents

View document PDF


Some Companies

BIBA HOUSE MANAGEMENT COMPANY LIMITED

MOORGATE HOUSE,YORK,YO30 4WY

Number:09285762
Status:ACTIVE
Category:Private Limited Company

KEMARK LIMITED

19 CHURCH ROAD,CRAIGAVON,BT63 5HT

Number:NI033955
Status:IN ADMINISTRATION/RECEIVER MANAGER
Category:Private Limited Company

MIKE BENNETT LIMITED

27 CLINTON ROAD,REDRUTH,TR15 2LW

Number:00754104
Status:ACTIVE
Category:Private Limited Company

RADFORD & SERGEANT LIMITED

20 MUTTON OAKS,BRACKNELL,RG12 8LZ

Number:06842824
Status:ACTIVE
Category:Private Limited Company

SWFL LIMITED

ORCHARD ST BUSINESS CENTRE,BRISTOL,BS1 5EH

Number:04048715
Status:IN ADMINISTRATION
Category:Private Limited Company

TOP GEAR CONSULTING LIMITED

75 LESLIE ROAD,RAYLEIGH,SS6 8ST

Number:09581460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source