Advanced company searchLink opens in new window

HARRISON COMMONS HOLDINGS LIMITED

Company number 03293207

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)
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
08 Jul 2019 CH01 Director's details changed for Mark Ian Harrison on 1 July 2019
08 Jul 2019 PSC04 Change of details for Mark Ian Harrison as a person with significant control on 1 July 2019
08 Jul 2019 AP04 Appointment of Broughton Secretaries Limited as a secretary on 8 July 2019
08 Jul 2019 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to 54 Portland Place London W1B 1DY on 8 July 2019
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2019 CS01 Confirmation statement made on 16 October 2018 with updates
04 Jul 2019 PSC04 Change of details for Marc Ian Harrison as a person with significant control on 30 April 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 PSC07 Cessation of Graeme Richard Hart as a person with significant control on 30 April 2018
07 Jun 2018 PSC01 Notification of Marc Ian Harrison as a person with significant control on 30 April 2018
23 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-24
11 May 2018 AP01 Appointment of Mark Ian Harrison as a director on 30 April 2018
10 May 2018 TM01 Termination of appointment of Gregory Alan Cole as a director on 30 April 2018
10 May 2018 TM01 Termination of appointment of Tracy Reeves as a director on 30 April 2018
10 May 2018 TM01 Termination of appointment of Allen Philip Hugli as a director on 30 April 2018
09 May 2018 CONNOT Change of name notice
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 6,466,278
28 Feb 2018 SH19 Statement of capital on 28 February 2018
  • GBP 6,352,650
27 Feb 2018 SH20 Statement by Directors
27 Feb 2018 CAP-SS Solvency Statement dated 27/02/18
27 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2018 AD01 Registered office address changed from Salters Lane Sedgefield County Durham TS21 3EE to 21 Holborn Viaduct London EC1A 2DY on 6 February 2018