STEVE HARRISON PROPERTY LTD - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 4 => 3
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-12-31
2023-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE VICTORIA HARRISON
2023-09-07 update statutory_documents CESSATION OF AMANDA JANE HARRISON AS A PSC
2023-09-07 update statutory_documents CESSATION OF STEVEN MARKHAM HARRISON AS A PSC
2023-06-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-06-09 update statutory_documents 01/05/23 STATEMENT OF CAPITAL GBP 200
2023-06-05 update statutory_documents 01/05/23 STATEMENT OF CAPITAL GBP 202
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2019-02-20 update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE VICTORIA HARRISON
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-01 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-06-08 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-05-23 update statutory_documents 07/05/16 FULL LIST
2015-08-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-07-09 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-06-04 update statutory_documents 07/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address BROOKLANDS LLANVACHES CALDICOT MONMOUTHSHIRE UNITED KINGDOM NP26 3BA
2014-06-07 insert address BROOKLANDS LLANVACHES CALDICOT MONMOUTHSHIRE NP26 3BA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-06-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-05-15 update statutory_documents 07/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-06-26 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-24 update statutory_documents 07/05/13 FULL LIST
2013-02-08 update statutory_documents 01/12/12 STATEMENT OF CAPITAL GBP 4
2012-11-16 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 07/05/12 NO CHANGES
2011-08-12 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents 07/05/11 NO CHANGES
2010-09-13 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-02 update statutory_documents PREVSHO FROM 31/05/2010 TO 30/04/2010
2010-05-25 update statutory_documents 07/05/10 FULL LIST
2009-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION