HARRIS HALL MANAGEMENT COMPANY LIMITED
Company number NI631917
- Company Overview for HARRIS HALL MANAGEMENT COMPANY LIMITED (NI631917)
- Filing history for HARRIS HALL MANAGEMENT COMPANY LIMITED (NI631917)
- People for HARRIS HALL MANAGEMENT COMPANY LIMITED (NI631917)
- Registers for HARRIS HALL MANAGEMENT COMPANY LIMITED (NI631917)
- More for HARRIS HALL MANAGEMENT COMPANY LIMITED (NI631917)
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 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
20 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
20 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Jun 2021 | AP03 | Appointment of Mr Connor Mitchell as a secretary on 17 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
03 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
22 Nov 2019 | AD01 | Registered office address changed from PO Box BT7 3GP 373 373 Ormeau Road Belfast Antrim Northern Ireland to PO Box BT7 3GP C/O Hampton Estates 373 Ormeau Road Belfast Antrim on 22 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 265 Woodstock Road Belfast BT6 8PR Northern Ireland to PO Box BT7 3GP 373 373 Ormeau Road Belfast Antrim on 19 November 2019 | |
15 Oct 2019 | TM02 | Termination of appointment of Tlt Property Management as a secretary on 14 October 2019 | |
04 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
03 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
07 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
04 Jun 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
04 Jun 2018 | AP04 | Appointment of Tlt Property Management as a secretary on 1 June 2018 | |
04 Jun 2018 | PSC07 | Cessation of Sonia Millar as a person with significant control on 1 May 2018 | |
01 May 2018 | AD01 | Registered office address changed from 60 Lisburn Road Belfast Co Antrim BT9 6AF to 265 Woodstock Road Belfast BT6 8PR on 1 May 2018 | |
01 May 2018 | TM02 | Termination of appointment of Catherine Sonia Millar as a secretary on 1 January 2018 | |
01 May 2018 | TM01 | Termination of appointment of Catherine Sonia Millar as a director on 1 January 2018 | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates |