CHARRISON DAVIS (HARLINGTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Compulsory strike-off action has been discontinued |
18/02/2518 February 2025 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Compulsory strike-off action has been suspended |
06/11/246 November 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-07 with updates |
11/06/2411 June 2024 | Director's details changed for Mr Brian Kenneth Bailey on 2023-12-08 |
09/04/249 April 2024 | Compulsory strike-off action has been suspended |
09/04/249 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
08/09/238 September 2023 | Confirmation statement made on 2023-06-07 with updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
09/02/239 February 2023 | Micro company accounts made up to 2022-03-31 |
30/12/2230 December 2022 | Change of details for Mr Brian Kenneth Bailey as a person with significant control on 2022-12-08 |
06/12/226 December 2022 | Registered office address changed from 21 Sayes Court Addlestone Surrey KT15 1LZ England to 208 High Street Harlington Hayes UB3 5DS on 2022-12-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 23 CANFORD DRIVE ADDLESTONE SURREY KT15 2HH ENGLAND |
13/08/2013 August 2020 | APPOINTMENT TERMINATED, SECRETARY ROBERT PEARSON |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN KENNETH BAILEY / 01/04/2020 |
23/06/2023 June 2020 | CESSATION OF DAVID PAUL MILLER AS A PSC |
12/06/2012 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/08/195 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH BAILEY / 01/06/2018 |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL MILLER / 01/06/2018 |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH BAILEY / 01/06/2018 |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL MILLER / 01/06/2018 |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL MILLER / 01/06/2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
18/07/1818 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN KENNETH BAILEY |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 2 OLD COURT MEWS 311A CHASE ROAD, SOUTHGATE LONDON N14 6JS |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL MILLER |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | 30/09/15 STATEMENT OF CAPITAL GBP 100 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
08/07/138 July 2013 | DIRECTOR APPOINTED BRIAN BAILEY |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/07/1115 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/1012 February 2010 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
02/07/092 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | SECRETARY APPOINTED ROBERT CHARLEY PEARSON |
28/08/0828 August 2008 | DIRECTOR APPOINTED DAVID PAUL MILLER |
19/05/0819 May 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
16/05/0816 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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