- Company Overview for HARRIS HILL LIMITED (04112164)
- Filing history for HARRIS HILL LIMITED (04112164)
- People for HARRIS HILL LIMITED (04112164)
- Charges for HARRIS HILL LIMITED (04112164)
- More for HARRIS HILL LIMITED (04112164)
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) |
---|---|---|---|
17 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
29 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
23 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
05 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
07 Jan 2011 | AD01 | Registered office address changed from 3Rd Floor 89 Albert Embankment London SE1 7TP United Kingdom on 7 January 2011 | |
07 Jan 2011 | AD01 | Registered office address changed from the Atrium Suite Bishops Palace House 2a Riverside Walk Kingston upon Thames Surrey KT1 1QN on 7 January 2011 | |
21 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
11 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
31 Dec 2009 | MG01 | Duplicate mortgage certificatecharge no:4 | |
08 Dec 2009 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 Nov 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for James Wellesley Wesley on 1 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Aled Wyn Morris on 1 November 2009 | |
19 Nov 2009 | CH03 | Secretary's details changed for Aled Wyn Morris on 1 November 2009 | |
07 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
16 Jan 2009 | 363a | Return made up to 22/11/08; full list of members | |
16 Jan 2009 | 190 | Location of debenture register | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from the atrium suite bishops palace house riverside walk, kingston upon thames, surrey KT1 1QN |