PAUL HARRIS SITE MANAGEMENT LIMITED

Company Documents

DateDescription
06/04/166 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

23/04/1523 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/05/149 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
GRAFTON HOUSE 81 CHORLEY OLD ROAD
BOLTON
LANCASHIRE
BL1 3AJ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR APPOINTED PAUL RICHARD HARRIS

View Document

09/03/109 March 2010 DIRECTOR APPOINTED VIVIENNE JANE HARRIS

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 81CHORLEY OLD ROAD BOLTON BL1 3AJ UNITED KINGDOM

View Document

03/03/103 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

26/02/1026 February 2010 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