Advanced company searchLink opens in new window

S.J. HARRIS SERVICES CIRENCESTER LIMITED

Company number 08375591

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)
09 Feb 2017 MR04 Satisfaction of charge 083755910004 in full
08 Feb 2017 CH01 Director's details changed for Mr Simon John Harris on 26 January 2017
06 Feb 2017 CH01 Director's details changed for Mr Simon John Harris on 26 January 2017
27 Jan 2017 CH01 Director's details changed for Deborah Sandra Harris on 26 January 2017
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 MR01 Registration of charge 083755910004, created on 8 July 2016
03 Jun 2016 MR04 Satisfaction of charge 083755910003 in full
29 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2015 CH01 Director's details changed for Mr Simon John Harris on 6 February 2015
12 Feb 2015 CH01 Director's details changed for Deborah Sandra Harris on 6 February 2015
11 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
29 Jan 2015 AD01 Registered office address changed from West Barn London Road Poulton Cirencester Gloucestershire GL7 5HN to Unit 4 Kingsdown Orchard Swindon Wiltshire SN2 7RR on 29 January 2015
19 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 January 2014
20 Nov 2014 MR01 Registration of charge 083755910003, created on 19 November 2014
17 Nov 2014 MR04 Satisfaction of charge 083755910002 in full
11 Nov 2014 MR01 Registration of charge 083755910002, created on 30 October 2014
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100

Statement of capital on 2014-01-28
  • GBP 100
21 Nov 2013 TM01 Termination of appointment of Ashley Perrett as a director
21 Nov 2013 AP01 Appointment of Deborah Harris as a director
21 Aug 2013 MR01 Registration of charge 083755910001
15 Jul 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
18 Apr 2013 AP01 Appointment of Ashley John Perrett as a director
25 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)