Advanced company searchLink opens in new window

HARRISON GREY CONSTRUCTION LTD

Company number 12137998

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 6 August 2019
13 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
11 Aug 2020 PSC05 Change of details for Qa Nominees Limited as a person with significant control on 6 August 2019
11 Aug 2020 AD01 Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to Athene House, Suite Q 86 the Broadway London NW7 3TD on 11 August 2020
11 Aug 2020 PSC02 Notification of Qa Nominees Limited as a person with significant control on 6 August 2019
18 Sep 2019 AD01 Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 18 September 2019
15 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-05
13 Sep 2019 AP01 Appointment of Mr Graham Michael Cowan as a director on 6 August 2019
13 Sep 2019 PSC07 Cessation of Hyman Weiss as a person with significant control on 6 August 2019
13 Sep 2019 TM01 Termination of appointment of Hyman Weiss as a director on 6 August 2019
06 Aug 2019 PSC04 Change of details for Mr Hyman Weiss as a person with significant control on 6 August 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (amending shareholders information) was registered on 08/09/2020.
06 Aug 2019 PSC01 Notification of Hyman Weiss as a person with significant control on 6 August 2019
06 Aug 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 5 August 2019
06 Aug 2019 AP01 Appointment of Mr Hyman Weiss as a director on 6 August 2019
06 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 6 August 2019
05 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-05
  • GBP 1