HARRIS BUILDING FACILITIES MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/08/2423 August 2024 Director's details changed for Mr Matthew Cooper on 2024-08-23

View Document

23/08/2423 August 2024 Change of details for Mr Matthew Cooper as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Mrs Claire Young on 2024-08-23

View Document

23/08/2423 August 2024 Change of details for Mrs Claire Young as a person with significant control on 2024-08-23

View Document

19/08/2419 August 2024 Change of details for Mrs Claire Young as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Change of details for Mr Matthew Cooper as a person with significant control on 2024-08-19

View Document

23/07/2423 July 2024 Registered office address changed from Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB England to Misselbrooks Ltd Alva House Valley Drive Gravesend DA12 5UE on 2024-07-23

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

16/03/2316 March 2023 Change of details for Mr Matthew Cooper as a person with significant control on 2023-03-14

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

15/02/2115 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM ALVA HOUSE VALLEY DRIVE GRAVESEND DA12 5UE UNITED KINGDOM

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE YOUNG / 08/11/2019

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COOPER / 08/11/2019

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE YOUNG / 08/11/2019

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW COOPER / 08/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE COOPER / 31/05/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE COOPER / 31/05/2018

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COOPER / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW COOPER / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE COOPER / 18/10/2017

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW COOPER

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR MATTHEW COOPER

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE COOPER / 04/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE COOPER / 04/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE COOPER / 04/10/2017

View Document

04/10/174 October 2017 CESSATION OF MATTHEW COOPER AS A PSC

View Document

26/09/1726 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company