HARRISS PROPERTY (R) LIMITED

Royal Sea Bathing Royal Sea Bathing, Margate, CT9 5NT, Kent, England
StatusACTIVE
Company No.07591272
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

HARRISS PROPERTY (R) LIMITED is an active private limited company with number 07591272. It was incorporated 13 years, 2 months, 12 days ago, on 05 April 2011. The company address is Royal Sea Bathing Royal Sea Bathing, Margate, CT9 5NT, Kent, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 24 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Phillip Richard Pick

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2023

Action Date: 23 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-24

New date: 2023-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2022

Action Date: 24 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-24

Made up date: 2022-02-25

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2021

Action Date: 25 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-26

New date: 2021-02-25

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2021

Action Date: 26 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-26

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-27

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-29

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075912720001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cfd Secretaries Limited

Termination date: 2016-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

New address: Royal Sea Bathing Canterbury Road Margate Kent CT9 5NT

Change date: 2016-02-16

Old address: 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-03

Charge number: 075912720002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075912720001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Richard Pick

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rjh (margate) three LIMITED\certificate issued on 10/04/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 17 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Harriss

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Green

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Douglas

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Chaudry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Green

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Douglas

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cfd Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammed Iqbal Chaudry

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCFORMS DESIGN & BUILD LTD

4 KNAVES GREEN,WETHERINGSETT,IP14 5NN

Number:10779383
Status:ACTIVE
Category:Private Limited Company
Number:09966848
Status:ACTIVE
Category:Private Limited Company

DESIGNER FASHION LTD

THE GATE,CARDIFF,CF24 3JW

Number:09921821
Status:ACTIVE
Category:Private Limited Company

HOME INSPECTOR (WEST WALES) LIMITED

OLD SMITHY COTTAGE, CAREW NEWTON,PEMBROKESHIRE,SA68 0TP

Number:05684322
Status:ACTIVE
Category:Private Limited Company

ORIGINSITE LIMITED

SUITE 68,MANCHESTER,M20 6UG

Number:04069052
Status:ACTIVE
Category:Private Limited Company

RAS DEVELOPMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11947383
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