HARRISON PROPERTIES REDDITCH LIMITED
Company number 15182587
- Company Overview for HARRISON PROPERTIES REDDITCH LIMITED (15182587)
- Filing history for HARRISON PROPERTIES REDDITCH LIMITED (15182587)
- People for HARRISON PROPERTIES REDDITCH LIMITED (15182587)
- More for HARRISON PROPERTIES REDDITCH LIMITED (15182587)
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 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with updates | |
14 Oct 2024 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2024
|
|
15 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Aug 2024 | AD01 | Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury, West Midlands B69 2JG United Kingdom to 52a Bromsgrove Road Redditch B97 4RJ on 8 August 2024 | |
25 Jun 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 3 April 2024 | |
04 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2024 | MA | Memorandum and Articles of Association | |
28 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2023
|
|
28 Mar 2024 | PSC01 | Notification of Hannah Elizabeth Justice as a person with significant control on 19 December 2023 | |
28 Mar 2024 | PSC01 | Notification of Stephen Arthur as a person with significant control on 19 December 2023 | |
28 Mar 2024 | PSC01 | Notification of Paul Hubert Harrison as a person with significant control on 19 December 2023 | |
28 Mar 2024 | PSC04 | Change of details for Mrs Maria Pardoe as a person with significant control on 19 December 2023 | |
15 Jan 2024 | AP01 | Appointment of Mr Paul Harrison as a director on 12 January 2024 | |
15 Jan 2024 | AP01 | Appointment of Mr Danny Pardoe as a director on 12 January 2024 | |
03 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-03
|