DAVID HARRISON DEVELOPMENTS LIMITED
Company number 04445311
- Company Overview for DAVID HARRISON DEVELOPMENTS LIMITED (04445311)
- Filing history for DAVID HARRISON DEVELOPMENTS LIMITED (04445311)
- People for DAVID HARRISON DEVELOPMENTS LIMITED (04445311)
- Charges for DAVID HARRISON DEVELOPMENTS LIMITED (04445311)
- More for DAVID HARRISON DEVELOPMENTS LIMITED (04445311)
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) |
---|---|---|---|
15 Jan 2017 | AD01 | Registered office address changed from Copper Beeches York Road Malton North Yorkshire YO17 6AX England to Plot 1 Units 4 & 5 Malton Enterprise Park York Road Malton North Yorkshire YO17 6AB on 15 January 2017 | |
10 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
12 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2015 | AD01 | Registered office address changed from 6 Rye Close York Road Industrial Estate Malton North Yorkshire YO17 6YD to Copper Beeches York Road Malton North Yorkshire YO17 6AX on 16 November 2015 | |
28 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Feb 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
16 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
05 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
13 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
05 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
22 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
21 Sep 2010 | TM02 | Termination of appointment of Paul Ellis Brown as a secretary | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 |