M & L HARRIS AGENCIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-26 => 2024-12-26
2023-04-07 update account_ref_day 27 => 26
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-27 => 2023-12-26
2023-03-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-12-27 update statutory_documents PREVSHO FROM 27/03/2022 TO 26/03/2022
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-24 => 2022-12-27
2022-03-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update account_ref_day 28 => 27
2022-01-07 update accounts_next_due_date 2021-12-28 => 2022-03-24
2021-12-24 update statutory_documents PREVSHO FROM 28/03/2021 TO 27/03/2021
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-28 => 2021-12-28
2021-03-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-28 => 2021-03-28
2020-07-07 update num_mort_outstanding 1 => 0
2020-07-07 update num_mort_satisfied 6 => 7
2020-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2020-04-07 delete address 10-11 GREENLAND PLACE LONDON NW1 0AP
2020-04-07 insert address 49-51 RATHBONE STREET LONDON UNITED KINGDOM W1T 1NP
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-19 => 2020-12-28
2020-04-07 update registered_address
2020-03-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 10-11 GREENLAND PLACE LONDON NW1 0AP
2020-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 49-51 49-51 RATHBONE STREET LONDON W1T 1NP UNITED KINGDOM
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2020-01-07 update account_ref_day 29 => 28
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-03-19
2019-12-19 update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-27 => 2019-12-29
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2019-03-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-27
2018-12-27 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-26 => 2018-12-30
2018-03-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-26
2017-12-26 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-04-26 insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-13 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-04-13 update statutory_documents 08/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-12 update statutory_documents 08/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 10-11 GREENLAND PLACE LONDON ENGLAND NW1 0AP
2014-04-07 insert address 10-11 GREENLAND PLACE LONDON NW1 0AP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-18 update statutory_documents 08/03/14 FULL LIST
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HARRIS / 01/01/2014
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIANE HARRIS / 01/01/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update num_mort_outstanding 4 => 1
2013-11-07 update num_mort_satisfied 3 => 6
2013-10-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-01 delete company_previous_name GILAMODE LIMITED
2013-08-01 delete company_previous_name M & L HARRIS (AGENCIES) LIMITED
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-25 update num_mort_charges 6 => 7
2013-06-25 update num_mort_outstanding 3 => 4
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update num_mort_outstanding 6 => 3
2013-06-23 update num_mort_satisfied 0 => 3
2013-04-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-19 update statutory_documents 08/03/13 FULL LIST
2013-02-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-26 update statutory_documents 08/03/12 FULL LIST
2012-01-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-19 update statutory_documents 08/03/11 FULL LIST
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 17 DEVONSHIRE STREET LONDON W1G 7AG
2010-03-12 update statutory_documents 08/03/10 FULL LIST
2010-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRIS
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-23 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 2ND FLOOR 3/4 BENTINCK STREET LONDON W1U 2EE
2006-03-15 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/05 FROM: GROUND FLOOR 12 HINDE STREET LONDON W1M 5AQ
2005-03-17 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-23 update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-02-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-21 update statutory_documents RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-15 update statutory_documents RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-23 update statutory_documents RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-12-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-07-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-07 update statutory_documents RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/99 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX
1999-03-24 update statutory_documents RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
1998-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-16 update statutory_documents RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1998-03-16 update statutory_documents S252 DISP LAYING ACC 11/03/98
1997-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1997-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-18 update statutory_documents RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1996-03-12 update statutory_documents RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS
1995-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-13 update statutory_documents RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS
1994-12-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-05 update statutory_documents RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS
1994-03-15 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1993-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 6A ALDERMANS HILL LONDON N13 4PS
1993-08-03 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/93 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1993-08-03 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-03 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-07-29 update statutory_documents COMPANY NAME CHANGED M & L HARRIS (AGENCIES) LIMITED CERTIFICATE ISSUED ON 30/07/93
1993-07-05 update statutory_documents COMPANY NAME CHANGED GILAMODE LIMITED CERTIFICATE ISSUED ON 06/07/93
1993-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION