HARRIS CONSTRUCTION MANAGEMENT LIMITED
Company number 04822245
- Company Overview for HARRIS CONSTRUCTION MANAGEMENT LIMITED (04822245)
- Filing history for HARRIS CONSTRUCTION MANAGEMENT LIMITED (04822245)
- People for HARRIS CONSTRUCTION MANAGEMENT LIMITED (04822245)
- Charges for HARRIS CONSTRUCTION MANAGEMENT LIMITED (04822245)
- More for HARRIS CONSTRUCTION MANAGEMENT LIMITED (04822245)
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) |
---|---|---|---|
12 Jun 2012 | AD01 | Registered office address changed from 1275 Century Way Thorpe Park Colton Leeds West Yorkshire LS15 8ZB on 12 June 2012 | |
12 Apr 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
12 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2011 | CONNOT | Change of name notice | |
08 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
28 Mar 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Claire Tate on 1 October 2009 | |
12 Apr 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
09 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
09 May 2009 | AA | Full accounts made up to 31 October 2008 | |
28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from 1200 century way thorpe park business park colton leeds west yorkshire LS15 8ZA | |
15 Oct 2008 | 225 | Accounting reference date extended from 31/07/2008 to 31/10/2008 | |
23 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
22 Jul 2008 | 288c | Director's change of particulars / shane tate / 10/03/2008 | |
22 Jul 2008 | 288c | Director's change of particulars / claire tate / 10/03/2008 | |
14 Jul 2008 | 363a | Return made up to 05/07/07; full list of members | |
06 May 2008 | AA | Accounts for a dormant company made up to 31 July 2007 | |
06 May 2008 | 288a | Director appointed andrea adlam | |
06 May 2008 | 288a | Director appointed jason adlam | |
04 Feb 2008 | 287 | Registered office changed on 04/02/08 from: 7 carlton court brown lane west leeds west yorkshire LS12 6LT | |
03 Oct 2007 | 88(2)R | Ad 17/09/07--------- £ si 98@1=98 £ ic 2/100 | |
02 Oct 2007 | 395 | Particulars of mortgage/charge | |
11 Jul 2007 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jul 2007 | CERTNM | Company name changed tate property developments LTD\certificate issued on 06/07/07 |