HARRIS PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Registration of charge 029172030023, created on 2024-12-20

View Document

15/08/2415 August 2024 Termination of appointment of Stephen David Harris as a director on 2024-08-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/03/237 March 2023 Registration of charge 029172030022, created on 2023-02-23

View Document

06/03/236 March 2023 Registration of charge 029172030021, created on 2023-02-23

View Document

06/03/236 March 2023 Registration of charge 029172030020, created on 2023-02-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN CHARLES HARRIS

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID HARRIS

View Document

14/05/1914 May 2019 CESSATION OF RUTH ELIZABETH HARRIS AS A PSC

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HARRIS / 10/04/2018

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH HARRIS

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029172030015

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029172030018

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029172030017

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029172030014

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029172030016

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029172030019

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CHARLES HARRIS / 29/06/2017

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR NORMAN CHARLES HARRIS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/04/169 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/04/1512 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

14/02/1314 February 2013 Annual return made up to 8 April 2012 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR STEPHEN DAVID HARRIS

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED RUTH ELIZABETH HARRIS

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARRIS

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN HARRIS

View Document

02/05/122 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

16/08/1116 August 2011 DISS40 (DISS40(SOAD))

View Document

15/08/1115 August 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM, TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK, BRIDGEND, BRIDGEND COUNTY BOROUGH, CF35 5LJ

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CHARLES HARRIS / 19/10/2009

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED STEPHEN DAVID HARRIS

View Document

07/05/107 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HARRIS / 01/01/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/01/0929 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/01/0929 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM, TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK, BRIDGEND BRIDGEND COUNTY, BOROUGH, CF35 5LJ

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: CLAY SHAW & THOMAS, 46-48 COITY ROAD, BRIDGEND,MID-GLAMORGAN, CF31 1LR

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0118 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED HARRIS PRINT & DESIGN LIMITED CERTIFICATE ISSUED ON 17/04/01

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 EXEMPTION FROM APPOINTING AUDITORS 08/02/96

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 Incorporation

View Document

08/04/948 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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