- Company Overview for JAN HARRISON LIMITED (03640288)
- Filing history for JAN HARRISON LIMITED (03640288)
- People for JAN HARRISON LIMITED (03640288)
- Charges for JAN HARRISON LIMITED (03640288)
- More for JAN HARRISON LIMITED (03640288)
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) |
---|---|---|---|
17 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
20 May 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
23 Apr 2019 | PSC02 | Notification of Fl 360 Limited as a person with significant control on 23 April 2019 | |
23 Apr 2019 | PSC07 | Cessation of Janet Florence Harrison as a person with significant control on 23 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Graham Pulford as a director on 23 April 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Janet Florence Harrison as a director on 23 April 2019 | |
23 Apr 2019 | TM02 | Termination of appointment of Timothy Philip Southern as a secretary on 23 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 14-16 Wadsworth Road Perivale Middlesex UB6 7JD England to Speed Medical House Matrix Park Chorley Lancashire PR7 7NA on 23 April 2019 | |
01 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
17 Jul 2017 | PSC01 | Notification of Janet Florence Harrison as a person with significant control on 30 June 2016 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from Research House Fraser Road Perivale Middlesex UB6 7AQ to 14-16 Wadsworth Road Perivale Middlesex UB6 7JD on 7 September 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |