Date | Description |
2024-04-07 |
update account_ref_day 24 => 23 |
2024-04-07 |
update accounts_last_madeup_date 2022-02-24 => 2023-02-23 |
2024-04-07 |
update accounts_next_due_date 2023-11-24 => 2024-11-23 |
2023-11-24 |
update statutory_documents PREVSHO FROM 24/02/2023 TO 23/02/2023 |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES |
2023-04-07 |
update account_ref_day 25 => 24 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-25 => 2022-02-24 |
2023-04-07 |
update accounts_next_due_date 2022-11-25 => 2023-11-24 |
2023-04-07 |
update num_mort_charges 15 => 16 |
2023-04-07 |
update num_mort_outstanding 6 => 7 |
2023-02-22 |
update statutory_documents 24/02/22 UNAUDITED ABRIDGED |
2022-11-23 |
update statutory_documents PREVSHO FROM 25/02/2022 TO 24/02/2022 |
2022-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075657290016 |
2022-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-02-26 => 2021-02-25 |
2022-03-07 |
update accounts_next_due_date 2022-02-24 => 2022-11-25 |
2022-02-27 |
update statutory_documents 25/02/21 UNAUDITED ABRIDGED |
2022-02-13 |
delete source_ip 141.193.213.21 |
2022-02-13 |
delete source_ip 141.193.213.20 |
2022-02-13 |
insert source_ip 185.94.116.65 |
2022-02-13 |
update robots_txt_status www.harrissproperty.com: 404 => 200 |
2021-12-07 |
update account_ref_day 26 => 25 |
2021-12-07 |
update accounts_next_due_date 2021-11-26 => 2022-02-24 |
2021-11-24 |
update statutory_documents PREVSHO FROM 26/02/2021 TO 25/02/2021 |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES |
2021-09-18 |
update robots_txt_status www.harrissproperty.com: 200 => 404 |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-06-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-26 |
2021-06-07 |
update accounts_next_due_date 2021-05-26 => 2021-11-26 |
2021-05-27 |
update statutory_documents 26/02/20 UNAUDITED ABRIDGED |
2021-04-11 |
delete source_ip 172.67.164.172 |
2021-04-11 |
delete source_ip 104.27.130.228 |
2021-04-11 |
delete source_ip 104.27.131.228 |
2021-04-11 |
insert about_pages_linkeddomain elizabeth-court.co.uk |
2021-04-11 |
insert about_pages_linkeddomain thebreadfactoryramsgate.com |
2021-04-11 |
insert contact_pages_linkeddomain elizabeth-court.co.uk |
2021-04-11 |
insert contact_pages_linkeddomain thebreadfactoryramsgate.com |
2021-04-11 |
insert index_pages_linkeddomain elizabeth-court.co.uk |
2021-04-11 |
insert index_pages_linkeddomain thebreadfactoryramsgate.com |
2021-04-11 |
insert source_ip 141.193.213.21 |
2021-04-11 |
insert source_ip 141.193.213.20 |
2021-04-11 |
insert terms_pages_linkeddomain elizabeth-court.co.uk |
2021-04-11 |
insert terms_pages_linkeddomain thebreadfactoryramsgate.com |
2021-04-07 |
update account_ref_day 27 => 26 |
2021-04-07 |
update accounts_next_due_date 2021-02-27 => 2021-05-26 |
2021-02-26 |
update statutory_documents CURRSHO FROM 27/02/2020 TO 26/02/2020 |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
2020-07-15 |
insert source_ip 172.67.164.172 |
2020-07-07 |
update accounts_next_due_date 2020-11-27 => 2021-02-27 |
2020-04-07 |
update num_mort_charges 14 => 15 |
2020-04-07 |
update num_mort_outstanding 5 => 6 |
2020-03-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075657290015 |
2020-03-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-03-07 |
update accounts_next_due_date 2020-02-26 => 2020-11-27 |
2020-02-27 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-12-07 |
update account_ref_day 28 => 27 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-02-26 |
2019-11-26 |
update statutory_documents PREVSHO FROM 28/02/2019 TO 27/02/2019 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2019-01-07 |
update num_mort_charges 13 => 14 |
2019-01-07 |
update num_mort_outstanding 4 => 5 |
2018-12-20 |
delete source_ip 50.87.249.58 |
2018-12-20 |
insert source_ip 104.27.130.228 |
2018-12-20 |
insert source_ip 104.27.131.228 |
2018-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075657290014 |
2018-12-06 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-09-05 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-05-07 |
update num_mort_charges 12 => 13 |
2017-05-07 |
update num_mort_outstanding 3 => 4 |
2017-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075657290013 |
2017-01-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2017-01-07 |
update num_mort_charges 11 => 12 |
2017-01-07 |
update num_mort_outstanding 2 => 3 |
2016-12-20 |
update num_mort_outstanding 3 => 2 |
2016-12-20 |
update num_mort_satisfied 8 => 9 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-12-17 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075657290012 |
2016-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075657290008 |
2016-09-19 |
delete address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH |
2016-09-19 |
insert address Canterbury Road
Margate
Kent
CT9 5NT |
2016-07-24 |
delete address Canterbury Road
Margate
Kent
CT9 5NT |
2016-05-13 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-05-13 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2016-03-10 |
delete address 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH |
2016-03-10 |
insert address ROYAL SEA BATHING CANTERBURY ROAD MARGATE KENT ENGLAND CT9 5NT |
2016-03-10 |
update num_mort_outstanding 6 => 3 |
2016-03-10 |
update num_mort_satisfied 5 => 8 |
2016-03-10 |
update registered_address |
2016-03-10 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-03-10 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2016-03-04 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2016-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075657290010 |
2016-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2016 FROM, 9 MOORHEAD LANE, SALTAIRE, SHIPLEY, WEST YORKSHIRE, BD18 4JH |
2016-02-16 |
update statutory_documents 26/11/15 FULL LIST |
2016-02-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN DOUGLAS |
2016-01-07 |
update num_mort_charges 10 => 11 |
2016-01-07 |
update num_mort_outstanding 5 => 6 |
2015-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075657290011 |
2015-11-04 |
delete source_ip 212.48.85.62 |
2015-11-04 |
insert source_ip 50.87.249.58 |
2015-10-07 |
update num_mort_outstanding 10 => 5 |
2015-10-07 |
update num_mort_satisfied 0 => 5 |
2015-09-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-09-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075657290005 |
2015-09-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075657290006 |
2015-09-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075657290007 |
2015-09-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-03-07 |
update num_mort_charges 9 => 10 |
2015-03-07 |
update num_mort_outstanding 9 => 10 |
2015-02-07 |
update num_mort_charges 7 => 9 |
2015-02-07 |
update num_mort_outstanding 7 => 9 |
2015-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075657290010 |
2015-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075657290009 |
2015-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075657290008 |
2015-01-15 |
insert general_emails in..@harrissproperty.com |
2015-01-15 |
delete source_ip 91.109.15.128 |
2015-01-15 |
insert address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH |
2015-01-15 |
insert address Canterbury Road
Margate
Kent
CT9 5NT |
2015-01-15 |
insert alias Harriss Property |
2015-01-15 |
insert alias Harriss Property Ltd |
2015-01-15 |
insert email in..@harrissproperty.com |
2015-01-15 |
insert email ri..@harrissproperty.com |
2015-01-15 |
insert phone +44 (0)1843 297 301 |
2015-01-15 |
insert registration_number 07565729 |
2015-01-15 |
insert source_ip 212.48.85.62 |
2015-01-15 |
update primary_contact null => Canterbury Road
Margate
Kent
CT9 5NT |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-08 |
update statutory_documents 26/11/14 FULL LIST |
2014-12-07 |
insert company_previous_name RJH (MARGATE) ONE LIMITED |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-07 |
update name RJH (MARGATE) ONE LIMITED => HARRISS PROPERTY LIMITED |
2014-12-04 |
delete alias Harriss Property |
2014-12-04 |
delete index_pages_linkeddomain primowebmedia.com |
2014-12-04 |
delete index_pages_linkeddomain silktide.com |
2014-11-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-11-11 |
update statutory_documents COMPANY NAME CHANGED RJH (MARGATE) ONE LIMITED
CERTIFICATE ISSUED ON 11/11/14 |
2014-06-07 |
update num_mort_charges 6 => 7 |
2014-06-07 |
update num_mort_outstanding 6 => 7 |
2014-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075657290007 |
2014-04-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-02-28 |
2014-04-07 |
update accounts_next_due_date 2014-03-12 => 2014-11-30 |
2014-03-12 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update account_ref_day 31 => 28 |
2014-01-07 |
update account_ref_month 3 => 2 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-03-12 |
2013-12-12 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 28/02/2013 |
2013-12-07 |
delete address 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE UNITED KINGDOM BD18 4JH |
2013-12-07 |
insert address 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2013-12-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-11-26 |
update statutory_documents 26/11/13 FULL LIST |
2013-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRISS |
2013-09-06 |
update num_mort_charges 4 => 6 |
2013-09-06 |
update num_mort_outstanding 4 => 6 |
2013-08-23 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM HARRISS |
2013-08-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075657290006 |
2013-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075657290005 |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update num_mort_charges 2 => 4 |
2013-06-25 |
update num_mort_outstanding 2 => 4 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-16 => 2013-12-31 |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
update returns_last_madeup_date 2012-08-16 => 2012-11-26 |
2013-06-23 |
update returns_next_due_date 2013-09-13 => 2013-12-24 |
2013-06-22 |
update returns_last_madeup_date 2012-03-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2013-04-13 => 2013-09-13 |
2013-03-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2013-03-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-02-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-01-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-11-27 |
update statutory_documents 26/11/12 FULL LIST |
2012-09-14 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT HARRISS |
2012-08-16 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN DOUGLAS |
2012-08-16 |
update statutory_documents 16/08/12 FULL LIST |
2012-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP RICHARD PICK / 10/08/2012 |
2012-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CFD SECRETARIES LIMITED |
2012-08-15 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP RICHARD PICK |
2012-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISS |
2012-06-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT HARRISS |
2012-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD CHAUDRY |
2012-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN |
2012-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS |
2012-05-03 |
update statutory_documents 16/03/12 FULL LIST |
2011-11-01 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN GREEN |
2011-11-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DOUGLAS |
2011-04-04 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMAD IQBAL CHAUDRY |
2011-04-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED CFD SECRETARIES LIMITED |
2011-03-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |