- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |