HARRIS COURT RESIDENTS ASSOCIATION LIMITED

Bergason Property Services Limited Bergason Property Services Limited, Lichfield, WS13 6LL, England
StatusACTIVE
Company No.01053308
CategoryPrivate Limited Company
Incorporated05 May 1972
Age52 years, 29 days
JurisdictionEngland 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

Memorandum articles

Date: 26 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 20 Jan 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed marjorie yvonne small

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/00; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/96; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/95; change of members

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/94; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/93; no change of members

Documents

View document PDF

Legacy

Date: 30 Apr 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 1993

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/91; full list of members

Documents

Auditors resignation company

Date: 19 Nov 1992

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

COCONUT NURSERY LLP

10 CARLTON CLOSE,LONDON,NW3 7UA

Number:OC332333
Status:ACTIVE
Category:Limited Liability Partnership

DELIVERING DESIGN LIMITED

THE COUNTING HPUSE WATLING LANE,DUNMOW,CM6 2QY

Number:09156734
Status:ACTIVE
Category:Private Limited Company

F&B PUBLISHINGS LTD

4 LIDGETT LANE,LEEDS,LS25 1EQ

Number:10973250
Status:ACTIVE
Category:Private Limited Company

GREEN BODY MOJO LTD

WOODBINE SILVER STREET,AXMINSTER,EX13 7SW

Number:10978021
Status:ACTIVE
Category:Private Limited Company

NSB SYSTEMS LTD

52 CARISBROOKE AVENUE,FAREHAM,PO14 3PR

Number:05652995
Status:ACTIVE
Category:Private Limited Company

SANDSB LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:08802019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source