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)
22 Dec 2017 AP01 Appointment of Tracy Reeves as a director on 20 December 2017
22 Dec 2017 TM02 Termination of appointment of Steven Karl as a secretary on 20 December 2017
22 Dec 2017 TM01 Termination of appointment of Steven Karl as a director on 20 December 2017
20 Dec 2017 TM01 Termination of appointment of Susan Foster as a director on 20 December 2017
20 Dec 2017 TM01 Termination of appointment of Kelly Schneider as a director on 20 December 2017
20 Dec 2017 AP01 Appointment of Gregory Alan Cole as a director on 20 December 2017
20 Dec 2017 AP01 Appointment of Allen Philip Hugli as a director on 20 December 2017
17 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
08 Jan 2017 AP01 Appointment of Kelly Schneider as a director on 1 January 2017
04 Jan 2017 TM01 Termination of appointment of Ralph Kordas as a director on 1 January 2017
25 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,833,337
02 Dec 2015 AP01 Appointment of Mr Steven Karl as a director on 31 August 2015
01 Dec 2015 TM01 Termination of appointment of John Mcgrath as a director on 1 October 2015
01 Dec 2015 AP01 Appointment of Ms Susan Foster as a director on 31 August 2015
01 Dec 2015 AP01 Appointment of Ralph Kordas as a director on 31 August 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
04 Sep 2015 TM01 Termination of appointment of Michelle Mosier as a director on 31 August 2015
23 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for John McGrath
01 Dec 2014 AA Full accounts made up to 31 December 2013
21 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,833,337
21 Oct 2014 AD03 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
28 Aug 2014 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB to Salters Lane Sedgefield County Durham TS21 3EE on 28 August 2014