Advanced company searchLink opens in new window

HARRISON JP HOMES LIMITED

Company number 10061128

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)
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
05 Aug 2022 CH01 Director's details changed for Mr Ross James Pinkerton on 5 August 2022
10 May 2022 MR01 Registration of charge 100611280002, created on 10 May 2022
10 May 2022 MR01 Registration of charge 100611280003, created on 10 May 2022
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
23 Sep 2021 AD01 Registered office address changed from Suites 1 - 4 Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 23 September 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Mar 2021 MR01 Registration of charge 100611280001, created on 26 February 2021
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Sep 2019 CH01 Director's details changed for Mr Ross James Pinkerton on 17 September 2019
17 Sep 2019 PSC04 Change of details for Mr Ross James Pinkerton as a person with significant control on 17 September 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
09 Aug 2019 TM01 Termination of appointment of Sarah Pinkerton as a director on 31 December 2018
29 May 2019 CH01 Director's details changed for Mrs Sarah Pinkerton on 1 March 2019
29 May 2019 CH01 Director's details changed for Mr Ross James Pinkerton on 1 March 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
20 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
20 Mar 2019 AD01 Registered office address changed from Suite 6 Central House High Street Ongar CM5 9AA England to Suites 1 - 4 Central House High Street Ongar CM5 9AA on 20 March 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates