HARRIS JAMES GROUP LTD

Company Documents

DateDescription
25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Statement of affairs

View Document

25/03/2525 March 2025 Appointment of a voluntary liquidator

View Document

21/03/2521 March 2025 Registered office address changed from 11-12 Old Bond Street Mayfair London London W1S 4PN England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2025-03-21

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Certificate of change of name

View Document

05/07/245 July 2024 Registered office address changed from The Grange Ossington Newark Nottinghamshire NG23 6LQ England to 11-12 Old Bond Street Mayfair London London W1S 4PN on 2024-07-05

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

11/04/2311 April 2023 Registered office address changed from Edwinstowe House High Street Edwinstowe Mansfield NG21 9PR England to The Grange Ossington Newark Nottinghamshire NG23 6LQ on 2023-04-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

01/07/211 July 2021 Registered office address changed from Burnaby House 12 Church Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 8AH England to Edwinstowe House High Street Edwinstowe Mansfield NG21 9PR on 2021-07-01

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAELA COOPER

View Document

02/04/202 April 2020 CESSATION OF MICHAELA COOPER AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM ALL SAINTS VICARAGE CHURCH ROAD CLIPSTONE NG21 9DG UNITED KINGDOM

View Document

23/07/1823 July 2018 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