HARRIS COURT RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01053308 |
Category | Private Limited Company |
Incorporated | 05 May 1972 |
Age | 52 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
HARRIS COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01053308. It was incorporated 52 years, 29 days ago, on 05 May 1972. The company address is Bergason Property Services Limited Bergason Property Services Limited, Lichfield, WS13 6LL, England.
Company Fillings
Statement of companys objects
Date: 20 Jan 2024
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 17 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Clarence Brown
Termination date: 2024-01-15
Documents
Termination director company with name termination date
Date: 05 Jan 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paulette Marie Rowe
Termination date: 2023-12-21
Documents
Confirmation statement with updates
Date: 17 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Address
Type: AD01
New address: Bergason Property Services Limited 8a Bore Street Lichfield WS13 6LL
Change date: 2023-11-17
Old address: 10 Harris Court Park Avenue Hockley Birmingham Westmidlands B18 5nd England
Documents
Appoint person director company with name date
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gurditt Singh
Appointment date: 2023-11-13
Documents
Appoint person director company with name date
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Anthony Tovey
Appointment date: 2023-11-13
Documents
Appoint person director company with name date
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yvonne Thompson
Appointment date: 2023-11-06
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 21 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
New address: 10 Harris Court Park Avenue Hockley Birmingham Westmidlands B18 5nd
Change date: 2018-07-25
Old address: 10 10 Harris Court Park Avenue Hockley Birmingham B18 5nd England
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Old address: 3 Rushbrooke House Rushbrooke Close Moseley West Midlands B13 8BS
Change date: 2018-07-24
New address: 10 10 Harris Court Park Avenue Hockley Birmingham B18 5nd
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
New address: 3 Rushbrooke House Rushbrooke Close Moseley West Midlands B13 8BS
Change date: 2018-07-23
Old address: 10 Harris Court Park Avenue Hockley Birmingham B18 5nd
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts amended with accounts type total exemption full
Date: 24 May 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AAMD
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 09 May 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-09
Officer name: Mr Peter Clarence Brown
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Termination director company with name termination date
Date: 01 Sep 2014
Action Date: 16 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-16
Officer name: Marjorie Yvonne Small
Documents
Termination secretary company with name termination date
Date: 28 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-13
Officer name: Maria Brown
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paulette Marie Rowe
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marjorie Yvonne Small
Change date: 2009-12-22
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed marjorie yvonne small
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; change of members
Documents
Accounts with accounts type full
Date: 14 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; no change of members
Documents
Accounts with accounts type full
Date: 15 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/98; full list of members
Documents
Legacy
Date: 16 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/97; no change of members
Documents
Accounts with accounts type full
Date: 25 Jun 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 11 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/96; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 20 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 20/01/97 from: 91 soho hill hockley birmingham B19 1AY
Documents
Accounts with accounts type small
Date: 04 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 14 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/95; change of members
Documents
Legacy
Date: 14 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 13 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/94; full list of members
Documents
Legacy
Date: 08 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 05 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 07 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 01 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/93; no change of members
Documents
Legacy
Date: 30 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 28 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/92; change of members
Documents
Legacy
Date: 13 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 13/01/93 from: 17, harris court, park avenue, hockley, birmingham. B18 5ND.
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/91; full list of members
Documents
Some Companies
10 CARLTON CLOSE,LONDON,NW3 7UA
Number: | OC332333 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE COUNTING HPUSE WATLING LANE,DUNMOW,CM6 2QY
Number: | 09156734 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LIDGETT LANE,LEEDS,LS25 1EQ
Number: | 10973250 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODBINE SILVER STREET,AXMINSTER,EX13 7SW
Number: | 10978021 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CARISBROOKE AVENUE,FAREHAM,PO14 3PR
Number: | 05652995 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINTYRE HOUSE,FAREHAM,PO16 7BB
Number: | 08802019 |
Status: | ACTIVE |
Category: | Private Limited Company |