Advanced company searchLink opens in new window

HARRISON PROPERTIES 2014 LIMITED

Company number 09560294

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Apr 2021 PSC04 Change of details for Mr Steven Mather as a person with significant control on 12 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Steven Mather on 12 April 2021
21 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 30 June 2020
20 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2020 CS01 Confirmation statement made on 10 April 2019 with no updates
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Nov 2018 MR01 Registration of charge 095602940004, created on 29 October 2018
05 Sep 2018 MR01 Registration of charge 095602940003, created on 16 August 2018
18 Jun 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
04 Apr 2018 AA01 Current accounting period extended from 30 April 2018 to 30 June 2018
27 Mar 2018 AA Micro company accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
17 Mar 2017 AA Micro company accounts made up to 30 April 2016
05 Oct 2016 AD01 Registered office address changed from 61 Dingleway Appleton Warrington WA4 3AB United Kingdom to Unit M1 Warrington Business Park Warrington Business Park, Long Lane Warrington Cheshire WA2 8TX on 5 October 2016
18 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1