Date | Description |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
2019-05-13 |
update statutory_documents 29/10/18 STATEMENT OF CAPITAL GBP 101 |
2019-05-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-01-05 |
insert general_emails in..@harrisrealestateservcies.co.uk |
2019-01-05 |
insert email in..@harrisrealestateservcies.co.uk |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
2018-08-24 |
insert index_pages_linkeddomain facebook.com |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-02-18 |
update website_status OK => FlippedRobots |
2017-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
2017-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JEFFREY HARRIS / 14/12/2016 |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JEFFREY HARRIS |
2017-01-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-01-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2016-12-21 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-04-27 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-12-07 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-11-02 |
update statutory_documents 27/10/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-04 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-04-02 |
delete address NOW LET! 94A Shaftsbury Avenue Roundhay Leeds
LS8 1DS, 94A Shaftsbury Avenue, Leeds, West Yorkshire |
2015-04-02 |
delete address NOW LET! Street Lane Roundhay Leeds
LS8 1BW |
2015-03-11 |
update person_usual_residence_country DAVID JEFFREY HARRIS: ENGLAND => UNITED KINGDOM |
2015-03-04 |
insert address NOW LET! Street Lane Roundhay Leeds
LS8 1BW |
2015-02-02 |
insert address NOW LET! 94A Shaftsbury Avenue Roundhay Leeds
LS8 1DS, 94A Shaftsbury Avenue, Leeds, West Yorkshire |
2014-12-03 |
update person_identity_version DAVID JEFFREY HARRIS: 0001 => 0002 |
2014-12-03 |
update person_usual_residence_country DAVID JEFFREY HARRIS: UNITED KINGDOM => ENGLAND |
2014-12-03 |
update personal_address This information is on record |
2014-11-23 |
delete source_ip 92.48.127.198 |
2014-11-23 |
insert source_ip 213.129.84.87 |
2014-11-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-11-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2014-10-31 |
update statutory_documents 27/10/14 FULL LIST |
2014-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFREY HARRIS / 31/10/2014 |
2014-04-22 |
insert address LS8 1BW, 27 Street Lane, Roundhay, Leeds, West Yorkshire |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-17 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update person_name DAVID HARRIS => DAVID JEFFREY HARRIS |
2014-03-07 |
update person_name DAVID HARRIS => DAVID JEFFREY HARRIS |
2014-03-07 |
update person_name DAVID HARRIS => DAVID JEFFREY HARRIS |
2014-02-06 |
delete address NOW LET! Firth Road Leeds
LS11 7HJ |
2013-12-04 |
delete index_pages_linkeddomain thepaydaynetwork.co.uk |
2013-12-04 |
insert address NOW LET! Apt 2B Tredgold Avenue
LS16 9BU, Apt 2B Tredgold Avenue, Leeds, West Yorkshire |
2013-11-07 |
delete address GRANGE FIELD INDUSTRIAL ESTATE RICHARDSHAW LANE PUDSEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS28 6RW |
2013-11-07 |
insert address GRANGE FIELD INDUSTRIAL ESTATE RICHARDSHAW LANE PUDSEY LEEDS WEST YORKSHIRE LS28 6RW |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2013-11-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-10-31 |
delete address TO LET 2 Firth Road Leeds
LS11 7HJ |
2013-10-31 |
insert address NOW LET! Firth Road Leeds
LS11 7HJ |
2013-10-28 |
update statutory_documents 27/10/13 FULL LIST |
2013-10-24 |
delete address NOW LET! Street Lane Leeds
LS8 1BW |
2013-10-24 |
delete address NOW LET! Westfield Lane Kippax
LS25 7LU, Westfield Lane Kippax, Leeds, West Yorkshire |
2013-10-24 |
insert address TO LET 2 Firth Road Leeds
LS11 7HJ |
2013-10-07 |
delete index_pages_linkeddomain whichonlinecasinos.co.za |
2013-10-07 |
insert index_pages_linkeddomain thepaydaynetwork.co.uk |
2013-09-03 |
insert index_pages_linkeddomain whichonlinecasinos.co.za |
2013-08-26 |
delete address NOW LET! Chichester Street Leeds
LS12 2NL |
2013-08-26 |
delete address NOW LET! Wetherby Road Leeds
LS17 8NE |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-27 => 2014-07-31 |
2013-06-23 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-27 |
2013-06-23 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-05-13 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-03-08 |
delete address 4 Photos
Get Directions
Westfield Lane Kippax
LS25 7LU |
2013-03-08 |
delete address 5 Photos
Get Directions
Chichester Street Leeds
LS12 2NL |
2013-03-08 |
delete address 7 Photos
Get Directions
Wetherby Road Leeds
LS17 8NE |
2013-03-08 |
insert address NOW LET! Chichester Street Leeds
LS12 2NL |
2013-03-08 |
insert address NOW LET! Street Lane Leeds
LS8 1BW |
2013-03-08 |
insert address NOW LET! Westfield Lane Kippax
LS25 7LU, Westfield Lane Kippax, Leeds, West Yorkshire |
2013-03-08 |
insert address NOW LET! Wetherby Road Leeds
LS17 8NE |
2013-02-01 |
update website_status OK |
2013-02-01 |
delete address 8 Photos
Get Directions
Wetherby Road Leeds
LS17 8NE |
2013-02-01 |
insert address 4 Photos
Get Directions
Westfield Lane Kippax
LS25 7LU |
2013-02-01 |
insert address 7 Photos
Get Directions
Wetherby Road Leeds
LS17 8NE |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-11-07 |
update statutory_documents 27/10/12 FULL LIST |
2011-11-11 |
update statutory_documents 27/10/11 STATEMENT OF CAPITAL GBP 100 |
2011-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2011 FROM, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ, UNITED KINGDOM |
2011-11-01 |
update statutory_documents DIRECTOR APPOINTED DAVID HARRIS |
2011-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
2011-10-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |