HARRISON PROPERTY GROUP LTD

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HARRISON

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR KEVIN HARRISON

View Document

22/05/1922 May 2019 CESSATION OF MARIETTA VILLANUEVA AS A PSC

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/191 April 2019 APPLICATION FOR STRIKING-OFF

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MS MARIETTA VILLANUEVA

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRISON

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM HARRISON PROPERTY GROUP 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIETTA VILLANUEVA

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

20/02/1820 February 2018 CESSATION OF MARIETTA VILLANUEVA AS A PSC

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARIETTA VILLANUEVA

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR KEVIN DENNIS RAMON HARRISON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN HARRISON

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MS MARIETTA VILLANUEVA

View Document

31/08/1731 August 2017 SECRETARY APPOINTED MS MARIETTA VILLANUEVA

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIETTA VILLANUEVA

View Document

31/08/1731 August 2017 CESSATION OF TREVOR HEADLEY AS A PSC

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR HEADLEY

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR. KEVIN HEADLEY / 18/07/2017

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HEADLEY

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRISON

View Document

24/08/1724 August 2017 CESSATION OF KEVIN DENNIS RAMON HARRISON AS A PSC

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR HEADLEY / 02/05/2017

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR. TREVOR HEADLEY

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1528 October 2015 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