HARRISON PROPERTIES (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Cessation of Paul Hubert Harrison as a person with significant control on 2023-12-19

View Document

28/03/2428 March 2024 Cessation of Maria Ann Pardoe as a person with significant control on 2023-12-19

View Document

28/03/2428 March 2024 Notification of Harrison Properties Redditch Limited as a person with significant control on 2023-12-19

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

28/03/2428 March 2024 Cessation of Hannah Elizabeth Justice as a person with significant control on 2023-12-19

View Document

28/03/2428 March 2024 Cessation of Stephen Arthur as a person with significant control on 2023-12-19

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Cessation of Steven Mark Richards as a person with significant control on 2020-06-01

View Document

02/11/222 November 2022 Registered office address changed from 52a Bromsgrove Road Redditch B97 4RL England to 52a Bromsgrove Road Redditch B97 4RJ on 2022-11-02

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR DANNY PARDOE

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HUBERT HARRISON / 21/06/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HURBERT HARRISON / 21/06/2018

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1620 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL HUBERT HARRISON / 31/03/2016

View Document

18/04/1618 April 2016 27/11/15 STATEMENT OF CAPITAL GBP 19436

View Document

15/12/1515 December 2015 ADOPT ARTICLES 27/11/2015

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANN PARDOE / 08/01/2015

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 ALTER ARTICLES 30/07/2013

View Document

11/04/1311 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANN PARDOE / 02/12/2012

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR PAUL HURBERT HARRISON

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR SIDWELL

View Document

13/04/1213 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARDS

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL HUBERT HARRISON / 14/03/2011

View Document

07/04/117 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANN PARDOE / 22/03/2010

View Document

12/01/1012 January 2010 CHANGE OF NAME 07/01/2010

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED D C HARRISON PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/01/10

View Document

24/12/0924 December 2009 CHANGE OF NAME 11/12/2009

View Document

24/12/0924 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY APPOINTED PAUL HUBERT HARRISON

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEREK HARRISON

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 AUDITOR'S RESIGNATION

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NC INC ALREADY ADJUSTED 23/01/04

View Document

25/02/0425 February 2004 £ NC 10000/40000 23/01/

View Document

07/02/047 February 2004 S-DIV 23/01/04

View Document

07/02/047 February 2004 SUB DIVISION 23/01/04

View Document

07/02/047 February 2004 RIGHTS ISSUE MADE 23/01/04

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 £ NC 1000/10000 19/04/

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 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