- Company Overview for THE HARRIS PARTNERSHIP LIMITED (01818226)
- Filing history for THE HARRIS PARTNERSHIP LIMITED (01818226)
- People for THE HARRIS PARTNERSHIP LIMITED (01818226)
- Charges for THE HARRIS PARTNERSHIP LIMITED (01818226)
- More for THE HARRIS PARTNERSHIP LIMITED (01818226)
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
|
|
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
|
|
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
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 3 October 2011
|
|
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
|
|
05 Jan 2015 | TM01 | Termination of appointment of David Arthur Mc Knight as a director on 24 December 2014 |