S.J. HARRIS SERVICES CIRENCESTER LIMITED
Company number 08375591
- Company Overview for S.J. HARRIS SERVICES CIRENCESTER LIMITED (08375591)
- Filing history for S.J. HARRIS SERVICES CIRENCESTER LIMITED (08375591)
- People for S.J. HARRIS SERVICES CIRENCESTER LIMITED (08375591)
- Charges for S.J. HARRIS SERVICES CIRENCESTER LIMITED (08375591)
- More for S.J. HARRIS SERVICES CIRENCESTER LIMITED (08375591)
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
|
|
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
|
|
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
Statement of capital on 2014-01-28
|
|
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
|