- Company Overview for HARRISON DEVELOPMENTS RUTLAND LTD (06320511)
- Filing history for HARRISON DEVELOPMENTS RUTLAND LTD (06320511)
- People for HARRISON DEVELOPMENTS RUTLAND LTD (06320511)
- More for HARRISON DEVELOPMENTS RUTLAND LTD (06320511)
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) |
---|---|---|---|
29 Jun 2018 | CH01 | Director's details changed for Mr Michael Harrison on 29 June 2018 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Michael Harrison on 28 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
28 Jul 2017 | CH03 | Secretary's details changed for Helen Harrison on 28 July 2017 | |
28 Jul 2017 | CH01 | Director's details changed for Mr Michael Harrison on 27 July 2017 | |
27 Jul 2017 | PSC01 | Notification of Michael Harrison as a person with significant control on 27 July 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
16 Dec 2014 | AD01 | Registered office address changed from C/O J D Gardiner & Co Edinburgh House 7 Corporation Street Corby Northants NN17 1NG to C/O Bulley Davey Corby Enterprise Centre London Road, Priors Hall Corby Northants NN17 5EU on 16 December 2014 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
24 Jul 2013 | AD01 | Registered office address changed from J D Gardiner & Co, Chisholm House, 9 Queens Square Corby Northants NN17 1PD on 24 July 2013 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
09 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Michael Harrison on 23 July 2010 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Aug 2009 | 363a | Return made up to 23/07/09; full list of members |