- Company Overview for A & B HARRISON PROPERTY LIMITED (11831756)
- Filing history for A & B HARRISON PROPERTY LIMITED (11831756)
- People for A & B HARRISON PROPERTY LIMITED (11831756)
- Charges for A & B HARRISON PROPERTY LIMITED (11831756)
- More for A & B HARRISON PROPERTY LIMITED (11831756)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Jul 2022 | MR04 | Satisfaction of charge 118317560001 in full | |
15 Jul 2022 | MR04 | Satisfaction of charge 118317560002 in full | |
18 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
10 Mar 2021 | PSC04 | Change of details for a person with significant control | |
09 Mar 2021 | CH01 | Director's details changed for Mr Alec Harrison on 9 March 2020 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 Feb 2021 | PSC04 | Change of details for Mr Alec Harrison as a person with significant control on 10 February 2021 | |
15 Feb 2021 | PSC04 | Change of details for Mr Bernard Harrison as a person with significant control on 10 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Bernard Harrison on 10 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Alec Harrison on 10 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mrs Bridget Mary Harrison on 10 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from 132 Crouch Hill Hornsey N8 9DX United Kingdom to 5 Yeomans Court Hertford Hertfordshire SG13 7HJ on 9 February 2021 | |
17 Sep 2020 | PSC01 | Notification of Alec Harrison as a person with significant control on 10 July 2020 | |
17 Sep 2020 | PSC01 | Notification of Bernard Harrison as a person with significant control on 10 July 2020 | |
16 Sep 2020 | PSC07 | Cessation of Bridget Mary Harrison as a person with significant control on 10 July 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Mr Alec Harrison on 9 July 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
15 Apr 2019 | MR01 | Registration of charge 118317560002, created on 15 April 2019 | |
04 Apr 2019 | MR01 | Registration of charge 118317560001, created on 3 April 2019 |