- Company Overview for HARRISON COMMONS HOLDINGS LIMITED (03293207)
- Filing history for HARRISON COMMONS HOLDINGS LIMITED (03293207)
- People for HARRISON COMMONS HOLDINGS LIMITED (03293207)
- Charges for HARRISON COMMONS HOLDINGS LIMITED (03293207)
- More for HARRISON COMMONS HOLDINGS LIMITED (03293207)
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
|
|
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
|
|
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
28 Feb 2018 | SH19 |
Statement of capital on 28 February 2018
|
|
27 Feb 2018 | SH20 | Statement by Directors | |
27 Feb 2018 | CAP-SS | Solvency Statement dated 27/02/18 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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 |