Advanced company searchLink opens in new window

HARRINGTON HARRIS INVESTMENTS LIMITED

Company number 07785350

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)
16 Dec 2024 AA Total exemption full accounts made up to 30 March 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
21 Mar 2023 PSC04 Change of details for Ms Michelle Anne Proctor as a person with significant control on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Ms Michelle Anne Proctor on 20 March 2023
17 Mar 2023 CH03 Secretary's details changed for Ms Michelle Anne Proctor on 16 March 2023
17 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
08 Jun 2022 AD01 Registered office address changed from Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Advantage Accountancy & Advisory Ltd Second Floor,, Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 8 June 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
17 Jan 2022 AD01 Registered office address changed from 19 Windsor Place Cardiff South Glamorgan CF10 3BY United Kingdom to Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House 5-7 Cathedral Road Cardiff CF11 9HA on 17 January 2022
12 Nov 2021 AA Total exemption full accounts made up to 30 March 2021
29 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 19 February 2020
23 Mar 2021 PSC01 Notification of Michelle Anne Proctor as a person with significant control on 1 November 2019
23 Mar 2021 PSC07 Cessation of David Harris as a person with significant control on 1 November 2019
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 30 March 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/03/21
24 Dec 2019 PSC04 Change of details for Mr David Harris as a person with significant control on 28 February 2018
20 Dec 2019 CH03 Secretary's details changed for Ms Michelle Proctor on 25 November 2019
20 Dec 2019 AA Total exemption full accounts made up to 30 March 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
08 Mar 2019 PSC04 Change of details for Mr David Harris as a person with significant control on 28 February 2019
06 Feb 2019 CH03 Secretary's details changed for Ms Michelle Proctor on 24 January 2019
06 Feb 2019 CH01 Director's details changed for Ms Michelle Anne Proctor on 24 January 2019