HARRIS PROPERTY DEVELOPMENT LIMITED
Company number 02917203
- Company Overview for HARRIS PROPERTY DEVELOPMENT LIMITED (02917203)
- Filing history for HARRIS PROPERTY DEVELOPMENT LIMITED (02917203)
- People for HARRIS PROPERTY DEVELOPMENT LIMITED (02917203)
- Charges for HARRIS PROPERTY DEVELOPMENT LIMITED (02917203)
- More for HARRIS PROPERTY DEVELOPMENT LIMITED (02917203)
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) |
---|---|---|---|
22 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2013 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
13 Feb 2013 | AP01 | Appointment of Mr Stephen David Harris as a director | |
14 Sep 2012 | AP01 | Appointment of Ruth Elizabeth Harris as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Stephen Harris as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Norman Harris as a director | |
14 Aug 2012 | TM02 | Termination of appointment of Stephen Harris as a secretary | |
02 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Feb 2011 | AD01 | Registered office address changed from , Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ on 4 February 2011 | |
20 May 2010 | CH01 | Director's details changed for Norman Charles Harris on 19 October 2009 | |
13 May 2010 | AP01 | Appointment of Stephen David Harris as a director | |
07 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Jun 2009 | 363a | Return made up to 08/04/09; full list of members | |
29 Jun 2009 | 288c | Director's change of particulars / norman harris / 01/01/2009 |