The Harris Property Company Ltd was founded on 30 July 2003 with its registered office in Watlington, Oxfordshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Harris, Stefanie Anne, Harrris, Jessica India, Harris, Steven Phillip in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Stefanie Anne | 30 July 2003 | - | 1 |
HARRRIS, Jessica India | 27 April 2015 | - | 1 |
HARRIS, Steven Phillip | 30 July 2003 | 27 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 18 March 2020 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 30 April 2017 | |
CS01 - N/A | 30 August 2016 | |
MR01 - N/A | 30 March 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 29 April 2015 | |
TM01 - Termination of appointment of director | 28 April 2015 | |
AP01 - Appointment of director | 28 April 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 07 September 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 24 August 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 07 August 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH03 - Change of particulars for secretary | 24 August 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 19 January 2009 | |
287 - Change in situation or address of Registered Office | 01 September 2008 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 07 August 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363s - Annual Return | 08 September 2006 | |
AA - Annual Accounts | 29 June 2006 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 23 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2004 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
288a - Notice of appointment of directors or secretaries | 12 August 2003 | |
288a - Notice of appointment of directors or secretaries | 12 August 2003 | |
288b - Notice of resignation of directors or secretaries | 12 August 2003 | |
288b - Notice of resignation of directors or secretaries | 12 August 2003 | |
NEWINC - New incorporation documents | 30 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2016 | Outstanding |
N/A |
Deed of charge | 23 October 2003 | Outstanding |
N/A |