Advanced company searchLink opens in new window

THE HARRIS PARTNERSHIP LIMITED

Company number 01818226

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)
02 Oct 2020 PSC04 Change of details for Mr Gary Francis Humphreys as a person with significant control on 2 October 2020
31 Mar 2020 AA Full accounts made up to 31 July 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
11 Mar 2019 AA Full accounts made up to 31 July 2018
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
25 Apr 2018 PSC04 Change of details for Mr Michael John Empsall Schorah as a person with significant control on 24 April 2018
25 Apr 2018 CH01 Director's details changed for Mr Michael John Empsall Schorah on 24 April 2018
20 Apr 2018 SH10 Particulars of variation of rights attached to shares
18 Apr 2018 CH03 Secretary's details changed for Mr Andrew Mark Hamer on 1 April 2018
17 Apr 2018 MA Memorandum and Articles of Association
17 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2018 AA Full accounts made up to 31 July 2017
13 Feb 2018 AP01 Appointment of Mr Carl Antony Braim as a director on 2 January 2018
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
28 Apr 2017 AA Full accounts made up to 31 July 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Feb 2016 AA Full accounts made up to 31 July 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,141
26 Oct 2015 CH01 Director's details changed for Mr Nicholas John Charlesworth on 26 October 2015
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,196
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,156
23 Feb 2015 AA Full accounts made up to 31 July 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,141
05 Jan 2015 TM01 Termination of appointment of David Arthur Mc Knight as a director on 24 December 2014