CHARRISON DAVIS (HARLINGTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been suspended

View Document

06/11/246 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

11/06/2411 June 2024 Director's details changed for Mr Brian Kenneth Bailey on 2023-12-08

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

08/09/238 September 2023 Confirmation statement made on 2023-06-07 with updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Change of details for Mr Brian Kenneth Bailey as a person with significant control on 2022-12-08

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 23 CANFORD DRIVE ADDLESTONE SURREY KT15 2HH ENGLAND

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT PEARSON

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN KENNETH BAILEY / 01/04/2020

View Document

23/06/2023 June 2020 CESSATION OF DAVID PAUL MILLER AS A PSC

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH BAILEY / 01/06/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL MILLER / 01/06/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH BAILEY / 01/06/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL MILLER / 01/06/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL MILLER / 01/06/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN KENNETH BAILEY

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 2 OLD COURT MEWS 311A CHASE ROAD, SOUTHGATE LONDON N14 6JS

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL MILLER

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 30/09/15 STATEMENT OF CAPITAL GBP 100

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

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

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED BRIAN BAILEY

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/1012 February 2010 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY APPOINTED ROBERT CHARLEY PEARSON

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED DAVID PAUL MILLER

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

16/05/0816 May 2008 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