HARRISS PROPERTY - History of Changes


DateDescription
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