OUGHTRED AND HARRISON HOLDINGS LIMITED

04606422
5 LARSEN ROAD GOOLE EAST YORKSHIRE DN14 6XG

Documents

Documents
Date Category Description Pages
08 May 2024 accounts Annual Accounts 14 Buy now
08 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 27/02/23 41 Buy now
08 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 27/02/23 1 Buy now
08 May 2024 other Audit exemption statement of guarantee by parent company for period ending 27/02/23 3 Buy now
16 Feb 2024 officers Appointment of director (Mr Mark Richard Brickhill) 2 Buy now
16 Feb 2024 officers Appointment of director (Mr Craig Scaife) 2 Buy now
16 Feb 2024 officers Termination of appointment of director (Kenneth Ernest Davy) 1 Buy now
16 Feb 2024 officers Termination of appointment of director (Sarah Clare Turvey) 1 Buy now
16 Feb 2024 officers Termination of appointment of director (James Alexander Houston) 1 Buy now
28 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2023 officers Termination of appointment of director (Oliver James North) 1 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jan 2023 accounts Annual Accounts 13 Buy now
24 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/22 37 Buy now
24 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 28/02/22 3 Buy now
24 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 28/02/22 1 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2022 accounts Annual Accounts 15 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 15 Buy now
04 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 officers Appointment of director (Mr James Alexander Houston) 2 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2019 accounts Annual Accounts 16 Buy now
06 Sep 2019 officers Appointment of director (Mrs Sarah Clare Turvey) 2 Buy now
06 Sep 2019 officers Appointment of director (Mr Kenneth Ernest Davy) 2 Buy now
28 Aug 2019 resolution Resolution 31 Buy now
28 Aug 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Aug 2019 accounts Annual Accounts 16 Buy now
20 Aug 2019 officers Termination of appointment of director (David Grey) 1 Buy now
05 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Mar 2019 officers Appointment of director (Mr Oliver James North) 2 Buy now
08 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 officers Appointment of director (Mr David Grey) 2 Buy now
01 Nov 2018 officers Termination of appointment of director (Martyn Ian Archer) 1 Buy now
05 Jun 2018 officers Termination of appointment of director (Graham George Hunter) 1 Buy now
02 Feb 2018 accounts Annual Accounts 15 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 mortgage Registration of a charge 23 Buy now
06 Feb 2017 accounts Annual Accounts 16 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 officers Termination of appointment of secretary (Neil John Harris) 1 Buy now
08 Nov 2016 officers Termination of appointment of director (Neil John Harris) 1 Buy now
08 Nov 2016 officers Termination of appointment of director (Lee Anthony Bott) 1 Buy now
04 Oct 2016 officers Appointment of director (Mr Graham George Hunter) 2 Buy now
09 Sep 2016 officers Appointment of director (Mr Martyn Ian Archer) 2 Buy now
30 Aug 2016 officers Termination of appointment of director (Peter Richard Van Smirren) 1 Buy now
05 Jul 2016 mortgage Registration of a charge 35 Buy now
04 Jul 2016 officers Termination of appointment of director (Michael Norman Oughtred) 1 Buy now
04 Jul 2016 officers Termination of appointment of director (James Robert Mountifield) 1 Buy now
04 Jul 2016 officers Termination of appointment of director (James Oughtred Mounitfield) 1 Buy now
04 Jul 2016 officers Appointment of director (Mr Neil John Harris) 2 Buy now
04 Jul 2016 officers Appointment of director (Mr Peter Richard Van Smirren) 2 Buy now
04 Jul 2016 officers Appointment of director (Mr Lee Anthony Bott) 2 Buy now
18 Feb 2016 accounts Annual Accounts 9 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
21 Dec 2015 officers Appointment of secretary (Mr Neil John Harris) 2 Buy now
21 Dec 2015 officers Termination of appointment of secretary (John Richard Waldron) 1 Buy now
17 Feb 2015 accounts Annual Accounts 9 Buy now
09 Dec 2014 annual-return Annual Return 7 Buy now
27 Jan 2014 accounts Annual Accounts 9 Buy now
05 Dec 2013 annual-return Annual Return 7 Buy now
14 Dec 2012 annual-return Annual Return 7 Buy now
26 Nov 2012 accounts Annual Accounts 9 Buy now
30 Jan 2012 accounts Annual Accounts 9 Buy now
05 Jan 2012 annual-return Annual Return 8 Buy now
07 Dec 2010 annual-return Annual Return 8 Buy now
01 Dec 2010 officers Termination of appointment of director (John Waldron) 1 Buy now
01 Dec 2010 officers Termination of appointment of director (Geoffrey Sheekey) 1 Buy now
19 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Nov 2010 accounts Annual Accounts 5 Buy now
04 Nov 2010 officers Appointment of director (Mr Geoffrey Leslie Sheekey) 2 Buy now
04 Nov 2010 officers Appointment of director (Mr John Richard Waldron) 2 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
19 Jan 2010 annual-return Annual Return 12 Buy now
19 Jan 2010 officers Change of particulars for director (James Oughtred Mounitfield) 2 Buy now
07 Jan 2009 annual-return Return made up to 02/12/08; full list of members 10 Buy now
09 Dec 2008 resolution Resolution 11 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from wellington house 108 beverley road hull HU3 1XA 1 Buy now
01 Dec 2008 officers Appointment terminated director and secretary paul harrison 1 Buy now
01 Dec 2008 officers Secretary appointed john richard waldron 2 Buy now
01 Dec 2008 officers Appointment terminated director geoffrey harrison 1 Buy now
20 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
23 Oct 2008 accounts Annual Accounts 26 Buy now
03 Jan 2008 accounts Annual Accounts 27 Buy now
12 Dec 2007 annual-return Return made up to 02/12/07; full list of members 8 Buy now
16 Jan 2007 annual-return Return made up to 02/12/06; full list of members 13 Buy now
19 Oct 2006 accounts Annual Accounts 26 Buy now
03 Mar 2006 accounts Annual Accounts 27 Buy now
23 Dec 2005 annual-return Return made up to 02/12/05; full list of members 13 Buy now