Advanced company searchLink opens in new window

HARRIN PROPERTIES LIMITED

Company number 02434389

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)
24 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
12 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
22 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
20 Oct 2021 TM01 Termination of appointment of Edward Godsall as a director on 21 June 2021
05 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
15 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Feb 2019 AP01 Appointment of Mr Ben Delves as a director on 20 February 2019
25 Feb 2019 AP01 Appointment of Mr Andrey Bomko as a director on 20 February 2019
25 Feb 2019 AP01 Appointment of Mr Edward Godsall as a director on 20 February 2019
22 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
31 Oct 2017 AD01 Registered office address changed from Flat 1 1-2 Adelaide Mansions Hove BN3 2FD to Ellman Henderson Limited 43 Church Road Hove East Sussex BN3 2BE on 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
17 May 2017 AA Micro company accounts made up to 31 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 TM02 Termination of appointment of Robert William Ashton Saynor as a secretary on 8 August 2016
07 Dec 2016 TM01 Termination of appointment of Robert William Ashton Saynor as a director on 8 August 2016
03 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
29 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 120