MICHAEL & LISA HARRISON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Change of details for Mr Michael John Harrison as a person with significant control on 2024-03-25

View Document

05/04/245 April 2024 Change of details for Mrs Lisa Harrison as a person with significant control on 2024-03-25

View Document

04/04/244 April 2024 Director's details changed for Mrs Lisa Harrison on 2024-03-25

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

04/04/244 April 2024 Director's details changed for Michael John Harrison on 2024-03-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HARRISON / 01/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA HARRISON / 01/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRISON / 01/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HARRISON / 01/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ

View Document

18/03/2018 March 2020 SECRETARY'S CHANGE OF PARTICULARS / LISA HARRISON / 01/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HARRISON / 07/09/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA HARRISON / 07/09/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HARRISON / 24/03/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRISON / 24/03/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HARRISON / 24/03/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA HARRISON / 24/03/2018

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA HARRISON / 06/04/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HARRISON / 06/04/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRISON / 06/04/2016

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063812180002

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS LISA HARRISON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 COMPANY NAME CHANGED AZZIMAR LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRISON / 25/09/2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA HARRISON / 25/09/2010

View Document

08/10/108 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

03/11/093 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/0820 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MICHAEL JOHN HARRISON

View Document

08/08/088 August 2008 SECRETARY APPOINTED LISA HARRISON

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

02/10/072 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0725 September 2007 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