Advanced company searchLink opens in new window

HARRIS CONSTRUCTION MANAGEMENT LIMITED

Company number 04822245

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)
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
  • RES15 ‐ Change company name resolution on 2011-09-07
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