- Company Overview for M & L HARRIS AGENCIES LIMITED (02797047)
- Filing history for M & L HARRIS AGENCIES LIMITED (02797047)
- People for M & L HARRIS AGENCIES LIMITED (02797047)
- Charges for M & L HARRIS AGENCIES LIMITED (02797047)
- More for M & L HARRIS AGENCIES LIMITED (02797047)
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) |
---|---|---|---|
13 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH01 | Director's details changed for Mr Michael Anthony Harris on 1 January 2014 | |
18 Mar 2014 | CH01 | Director's details changed for Mrs Liliane Harris on 1 January 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
10 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
10 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
17 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
19 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
18 Feb 2013 | AAMD | Amended accounts made up to 31 March 2011 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jun 2010 | AD01 | Registered office address changed from 17 Devonshire Street London W1G 7AG on 29 June 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
09 Feb 2010 | TM02 | Termination of appointment of Michael Harris as a secretary |