Advanced company searchLink opens in new window

HARRISON PROPERTIES REDDITCH LIMITED

Company number 15182587

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 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
  • GBP 17,078.20
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 17,978.2
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
  • GBP .2