Advanced company searchLink opens in new window

HARRISBURG CONSTRUCTION LIMITED

Company number 09764484

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)
21 Mar 2024 AA Micro company accounts made up to 31 August 2023
11 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
07 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 August 2022
12 Sep 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 August 2022
27 Jul 2022 AA Micro company accounts made up to 30 September 2021
01 Nov 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
21 May 2021 AA Micro company accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
30 Nov 2018 PSC04 Change of details for Mr Jonathan Noel Fitzpatrick as a person with significant control on 1 October 2018
10 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
10 Sep 2018 CH01 Director's details changed for Mr Jonathan Noel Fitzpatrick on 6 July 2018
22 Feb 2018 AD01 Registered office address changed from 6 Strawberry Crescent London Colney St. Albans Hertfordshire AL2 1US United Kingdom to Rosendale Forstal Road Egerton Ashford Kent TN27 9EL on 22 February 2018
26 Dec 2017 AA Micro company accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
04 May 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Nov 2016 CS01 Confirmation statement made on 6 September 2016 with updates
17 Dec 2015 TM01 Termination of appointment of Michael Fitzpatrick as a director on 1 December 2015
30 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 September 2015
  • GBP 100
30 Oct 2015 AP01 Appointment of Mr. Michael Fitzpatrick as a director on 8 September 2015
07 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted