(AA) Small-sized company accounts made up to 2022/12/25
filed on: 17th, October 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 2023/09/15. New Address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP. Previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023/09/14
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/08/06
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/12/26
filed on: 29th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022/08/06
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2020/12/27
filed on: 30th, September 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2021/08/06
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/03/25 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/03/25 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2019/12/29
filed on: 13th, November 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/08/06
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2016/08/06
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020/05/13
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/05/13 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020/05/13
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/12/03. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: 36,Centrum House, Station Road Egham Surrey TW20 9LF United Kingdom
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/28. New Address: 36,Centrum House, Station Road Egham Surrey TW20 9LF. Previous address: 34 Anyards Road Cobham Surrey KT11 2LA
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/12/30
filed on: 6th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/08/06
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018/08/06
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2016/12/25
filed on: 29th, September 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2017/08/06
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2015/12/27
filed on: 20th, October 2016
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2016/08/06
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/08/31
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/06 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/12/04
filed on: 4th, December 2014
| resolution
|
|
(CERTNM) Company name changed harris enterprises LIMITEDcertificate issued on 04/12/14
filed on: 4th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM02) 2014/10/20 - the day secretary's appointment was terminated
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2014/10/20
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086406600001, created on 2014/11/12
filed on: 12th, November 2014
| mortgage
|
Free Download
(23 pages)
|
(TM01) 2014/10/17 - the day director's appointment was terminated
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2014/10/17
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/10/17.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/10/17.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/10/30. New Address: 34 Anyards Road Cobham Surrey KT11 2LA. Previous address: 36 & 38 Cross Hayes Malmesbury SN16 9BG
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 20th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/08/06 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
(SH01) 400.00 GBP is the capital in company's statement on 2013/09/01
filed on: 9th, September 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, August 2013
| incorporation
|
|