Download leads from Nexok and grow your business. Find out more

C&K Harris Ltd

Documents

Total Documents75
Total Pages265

Filing History

14 November 2020Confirmation statement made on 8 November 2020 with no updates
30 September 2020Total exemption full accounts made up to 31 March 2020
9 December 2019Accounts for a dormant company made up to 31 March 2019
9 November 2019Appointment of Mrs Kerrykay Harris as a director on 1 November 2019
9 November 2019Confirmation statement made on 8 November 2019 with no updates
13 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
17 December 2018Total exemption full accounts made up to 31 March 2018
15 December 2018Registered office address changed from 27 Blanquettes Avenue Worcester WR3 8DA England to 61 st. Dunstans Close Worcester WR5 2AJ on 15 December 2018
15 December 2018Termination of appointment of Prescilla Gladys Harris as a secretary on 15 December 2018
15 December 2018Confirmation statement made on 8 November 2018 with no updates
15 December 2018Termination of appointment of Prescilla Gladys Harris as a director on 15 December 2018
5 December 2017Total exemption full accounts made up to 31 March 2017
5 December 2017Total exemption full accounts made up to 31 March 2017
8 November 2017Confirmation statement made on 8 November 2017 with no updates
8 November 2017Confirmation statement made on 8 November 2017 with no updates
23 December 2016Confirmation statement made on 18 November 2016 with updates
23 December 2016Confirmation statement made on 18 November 2016 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Registered office address changed from 61 st. Dunstans Close Worcester WR5 2AJ to 27 Blanquettes Avenue Worcester WR3 8DA on 20 December 2016
20 December 2016Registered office address changed from 61 st. Dunstans Close Worcester WR5 2AJ to 27 Blanquettes Avenue Worcester WR3 8DA on 20 December 2016
29 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
29 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
7 October 2015Total exemption small company accounts made up to 31 March 2015
7 October 2015Total exemption small company accounts made up to 31 March 2015
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
4 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
4 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
28 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014
28 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014
22 January 2014Appointment of Mrs Prescilla Gladys Harris as a director
22 January 2014Appointment of Mrs Prescilla Gladys Harris as a director
8 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
8 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
8 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
8 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
8 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
28 July 2013Appointment of Mrs Prescilla Gladys Harris as a secretary
28 July 2013Accounts for a dormant company made up to 30 November 2012
28 July 2013Accounts for a dormant company made up to 30 November 2012
28 July 2013Appointment of Mrs Prescilla Gladys Harris as a secretary
5 July 2013Company name changed harris medical staffing LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
5 July 2013Company name changed harris medical staffing LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
4 July 2013Registered office address changed from 44 Droitwich Road Worcester WR3 7LH England on 4 July 2013
4 July 2013Registered office address changed from 44 Droitwich Road Worcester WR3 7LH England on 4 July 2013
4 July 2013Registered office address changed from 44 Droitwich Road Worcester WR3 7LH England on 4 July 2013
30 April 2013Termination of appointment of Prescilla Harris as a secretary
30 April 2013Termination of appointment of Prescilla Harris as a secretary
30 April 2013Registered office address changed from 61 St. Dunstans Close Battenhall Worcester WR5 2AJ on 30 April 2013
30 April 2013Registered office address changed from 61 St. Dunstans Close Battenhall Worcester WR5 2AJ on 30 April 2013
17 December 2012Company name changed harris residential lettings LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
17 December 2012Company name changed harris residential lettings LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
24 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
24 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
12 August 2012Accounts for a dormant company made up to 30 November 2011
12 August 2012Accounts for a dormant company made up to 30 November 2011
26 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
26 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
14 August 2011Accounts for a dormant company made up to 30 November 2010
14 August 2011Accounts for a dormant company made up to 30 November 2010
4 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
4 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
11 July 2010Accounts for a dormant company made up to 30 November 2009
11 July 2010Accounts for a dormant company made up to 30 November 2009
1 February 2010Register inspection address has been changed
1 February 2010Secretary's details changed for Ms Prescilla Gladys Pawa Padilla on 31 January 2010
1 February 2010Annual return made up to 18 November 2009 with a full list of shareholders
1 February 2010Director's details changed for Doctor Charles Roland William Harris on 31 January 2010
1 February 2010Director's details changed for Doctor Charles Roland William Harris on 31 January 2010
1 February 2010Secretary's details changed for Ms Prescilla Gladys Pawa Padilla on 31 January 2010
1 February 2010Annual return made up to 18 November 2009 with a full list of shareholders
1 February 2010Register inspection address has been changed
18 November 2008Incorporation
18 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing