- Company Overview for HARRISON JP HOMES LIMITED (10061128)
- Filing history for HARRISON JP HOMES LIMITED (10061128)
- People for HARRISON JP HOMES LIMITED (10061128)
- Charges for HARRISON JP HOMES LIMITED (10061128)
- More for HARRISON JP HOMES LIMITED (10061128)
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
|
|
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 |