HARRIS COMMERCIAL PROPERTY INVESTMENTS LIMITED

Sunset House Sunset House, St. Ives, TR26 1JZ, Cornwall, England
StatusACTIVE
Company No.09478132
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

HARRIS COMMERCIAL PROPERTY INVESTMENTS LIMITED is an active private limited company with number 09478132. It was incorporated 9 years, 3 months, 11 days ago, on 09 March 2015. The company address is Sunset House Sunset House, St. Ives, TR26 1JZ, Cornwall, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Old address: Brookroyd House Brookroyd Lane Batley West Yorkshire WF17 0BU England

New address: Sunset House Porthmeor St. Ives Cornwall TR26 1JZ

Change date: 2023-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094781320003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094781320002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094781320001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094781320003

Charge creation date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094781320002

Charge creation date: 2018-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2018

Action Date: 16 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094781320001

Charge creation date: 2018-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Old address: 15 London Street Chertsey Surrey KT16 8AP United Kingdom

New address: Brookroyd House Brookroyd Lane Batley West Yorkshire WF17 0BU

Change date: 2016-02-15

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART EVENTS AND MEDIA LTD

109B HAMLETS WAY,LONDON,E3 4TL

Number:09260383
Status:ACTIVE
Category:Private Limited Company

BRYERLEY SPRINGS LIMITED

BRYERLEY SPRINGS FARM GALLEY LANE,MILTON KEYNES,MK17 9AA

Number:08555308
Status:ACTIVE
Category:Private Limited Company

CHARU TECHNOLOGIES LIMITED

12 TOLKIEN MEADOW,MILTON KEYNES,MK4 4LE

Number:07255978
Status:ACTIVE
Category:Private Limited Company

DUNEIGHT MILL PROPERTY MANAGEMENT LTD

CHARLES WHITE LIMITED 3RD FLOOR, CATHEDRAL CHAMBERS,BELFAST,BT1 1FH

Number:NI071204
Status:ACTIVE
Category:Private Limited Company

ENGINEERING TECHNOLOGY RESOURCING LTD

9 RIVERSIDE,BOLTON,BL1 8TU

Number:08069893
Status:ACTIVE
Category:Private Limited Company

MIRROR PROPERTIES LIMITED

21 CURZEN CRESCENT,DONCASTER,DN3 1PR

Number:08948133
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