Advanced company searchLink opens in new window

HARRIS MANAGEMENT LIMITED

Company number 04994425

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)
22 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 101
23 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 101
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
19 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
15 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Mr Paul Stephen Mitchell on 1 December 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
19 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
19 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
15 Dec 2009 CH01 Director's details changed for Paul Stephen Mitchell on 15 December 2009
15 Dec 2009 AD02 Register inspection address has been changed
15 Dec 2009 CH01 Director's details changed for Mr Michael John Empsall Schorah on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Gary Humphreys on 15 December 2009
15 Dec 2009 AD01 Registered office address changed from 2 St John's North Wakefield West Yorkshire WF1 3QA on 15 December 2009
24 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
15 Dec 2008 363a Return made up to 15/12/08; full list of members
15 Dec 2008 287 Registered office changed on 15/12/2008 from 2 st john's north wakefield west yorkshire WF1 3QA
15 Dec 2008 190 Location of debenture register