HARRISON GROUP ENVIRONMENTAL LIMITED

01306165
12 KIMBERLEY STREET NORWICH NR2 2RJ

Documents

Documents
Date Category Description Pages
20 Dec 2023 accounts Annual Accounts 11 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2022 capital Return of purchase of own shares 4 Buy now
20 Dec 2022 capital Notice of cancellation of shares 4 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2022 officers Appointment of director (Mr John Barry Keay) 2 Buy now
16 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2022 officers Termination of appointment of director (David Ian Arthur Harrison) 1 Buy now
04 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2022 mortgage Statement of satisfaction of a charge 2 Buy now
04 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2022 accounts Annual Accounts 10 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 10 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 10 Buy now
06 Sep 2019 officers Change of particulars for director (Mr Stephen Paul Williams) 2 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
28 Dec 2018 accounts Annual Accounts 10 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Dec 2017 accounts Annual Accounts 8 Buy now
12 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2017 officers Termination of appointment of director (Gardline Geosciences Ltd) 1 Buy now
31 Dec 2016 accounts Annual Accounts 6 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Jul 2016 accounts Annual Accounts 4 Buy now
26 Jan 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Nov 2015 annual-return Annual Return 7 Buy now
24 Jan 2015 accounts Annual Accounts 5 Buy now
12 Dec 2014 annual-return Annual Return 7 Buy now
24 Nov 2014 officers Appointment of corporate director (Gardline Geosciences Ltd) 2 Buy now
24 Nov 2014 officers Termination of appointment of director (Setech (Geotechnical Engineers) Ltd) 1 Buy now
05 Jan 2014 accounts Annual Accounts 5 Buy now
04 Jan 2014 accounts Annual Accounts 5 Buy now
11 Dec 2013 annual-return Annual Return 7 Buy now
06 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jan 2013 annual-return Annual Return 7 Buy now
31 Dec 2012 accounts Annual Accounts 6 Buy now
12 Nov 2012 officers Appointment of director (Mr Alan Trevor Stewart) 2 Buy now
20 Feb 2012 capital Return of Allotment of shares 3 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2012 officers Termination of appointment of secretary (Lolita Maria Harrison) 1 Buy now
05 Jan 2012 officers Appointment of corporate director (Setech (Geotechnical Engineers) Ltd) 2 Buy now
05 Jan 2012 capital Return of Allotment of shares 3 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
09 Dec 2011 annual-return Annual Return 6 Buy now
31 Dec 2010 accounts Annual Accounts 6 Buy now
16 Dec 2010 annual-return Annual Return 6 Buy now
11 May 2010 capital Return of Allotment of shares 2 Buy now
05 May 2010 capital Return of Allotment of shares 2 Buy now
30 Apr 2010 officers Termination of appointment of director (Martin Rickard) 1 Buy now
30 Apr 2010 officers Termination of appointment of director (Nigel Cushion) 1 Buy now
04 Feb 2010 accounts Annual Accounts 8 Buy now
10 Dec 2009 annual-return Annual Return 6 Buy now
10 Dec 2009 officers Change of particulars for director (Martin James Rickard) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Stephen Paul Williams) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Mr David Ian Arthur Harrison) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Nigel Leslie Cushion) 2 Buy now
12 Dec 2008 annual-return Return made up to 15/11/08; full list of members 4 Buy now
27 Aug 2008 accounts Annual Accounts 7 Buy now
28 Feb 2008 officers Director's change of particulars / stephen williams / 10/11/2006 1 Buy now
30 Jan 2008 accounts Annual Accounts 8 Buy now
20 Dec 2007 annual-return Return made up to 15/11/07; full list of members 3 Buy now
29 Nov 2007 officers New director appointed 2 Buy now
12 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
08 Feb 2007 accounts Annual Accounts 8 Buy now
08 Dec 2006 annual-return Return made up to 15/11/06; full list of members 3 Buy now
12 Jun 2006 accounts Annual Accounts 9 Buy now
07 Dec 2005 annual-return Return made up to 15/11/05; full list of members 3 Buy now
08 Mar 2005 annual-return Return made up to 15/11/04; full list of members 8 Buy now
11 Jan 2005 accounts Annual Accounts 9 Buy now
06 Feb 2004 accounts Annual Accounts 10 Buy now
04 Dec 2003 annual-return Return made up to 15/11/03; full list of members 8 Buy now
29 Jan 2003 accounts Annual Accounts 10 Buy now
26 Nov 2002 annual-return Return made up to 15/11/02; full list of members 8 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
29 Jan 2002 accounts Annual Accounts 9 Buy now
15 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 2002 resolution Resolution 15 Buy now
27 Nov 2001 annual-return Return made up to 15/11/01; full list of members 7 Buy now
18 Jan 2001 address Registered office changed on 18/01/01 from: kimberley street norwich norfolk NR2 2RJ 1 Buy now
16 Jan 2001 accounts Annual Accounts 8 Buy now
10 Jan 2001 officers New director appointed 2 Buy now
22 Nov 2000 annual-return Return made up to 15/11/00; full list of members 6 Buy now
05 Aug 2000 mortgage Particulars of mortgage/charge 5 Buy now
28 Jan 2000 accounts Annual Accounts 8 Buy now
02 Dec 1999 annual-return Return made up to 15/11/99; full list of members 6 Buy now
27 Nov 1998 annual-return Return made up to 15/11/98; no change of members 4 Buy now
13 Oct 1998 accounts Annual Accounts 8 Buy now
26 May 1998 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Nov 1997 annual-return Return made up to 15/11/97; no change of members 4 Buy now
17 Oct 1997 accounts Annual Accounts 9 Buy now
24 Dec 1996 accounts Annual Accounts 9 Buy now
12 Dec 1996 annual-return Return made up to 15/11/95; full list of members 6 Buy now