HARAS INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 00273767 |
Category | Private Limited Company |
Incorporated | 10 Mar 1933 |
Age | 91 years, 1 month, 19 days |
Jurisdiction | England 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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
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
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
Legacy
Date: 01 Dec 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 01 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/11/20
Documents
Resolution
Date: 01 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 21 Feb 2012
Category: Miscellaneous
Type: MISC
Description: Resignation of auditors
Documents
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
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
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
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
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
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
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
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
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
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
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
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
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/06; full list of members
Documents
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
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/05; full list of members
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; no change of members
Documents
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
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
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
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Resolution
Date: 22 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/01; full list of members
Documents
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
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/00; full list of members
Documents
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
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/99; no change of members
Documents
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
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/98; no change of members
Documents
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
Legacy
Date: 24 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/97; full list of members
Documents
Legacy
Date: 17 Apr 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/03/97
Documents
Legacy
Date: 17 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 27/03/97--------- £ si 7500000@1=7500000 £ ic 1280/7501280
Documents
Resolution
Date: 17 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 06 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/96; no change of members
Documents
Legacy
Date: 15 May 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 May 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Mar 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 31/03
Documents
Legacy
Date: 13 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/95; no change of members
Documents
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
Legacy
Date: 29 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/94; full list of members
Documents
Legacy
Date: 19 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Aug 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 31 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 31 Aug 1994
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 06/08 to 30/09
Documents
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
Legacy
Date: 04 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/93; no change of members
Documents
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
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
Legacy
Date: 30 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 11/11/92; no change of members
Documents
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
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
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
Some Companies
BIBA HOUSE MANAGEMENT COMPANY LIMITED
MOORGATE HOUSE,YORK,YO30 4WY
Number: | 09285762 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CHURCH ROAD,CRAIGAVON,BT63 5HT
Number: | NI033955 |
Status: | IN ADMINISTRATION/RECEIVER MANAGER |
Category: | Private Limited Company |
27 CLINTON ROAD,REDRUTH,TR15 2LW
Number: | 00754104 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MUTTON OAKS,BRACKNELL,RG12 8LZ
Number: | 06842824 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD ST BUSINESS CENTRE,BRISTOL,BS1 5EH
Number: | 04048715 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
75 LESLIE ROAD,RAYLEIGH,SS6 8ST
Number: | 09581460 |
Status: | ACTIVE |
Category: | Private Limited Company |