HARRISON BATHROOMS LIMITED

07029876
3 GREENGATE CARDALE PARK HARROGATE HG3 1GY

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 accounts Annual Accounts 29 Buy now
13 May 2024 officers Termination of appointment of director (Ian Christopher Robinson) 1 Buy now
23 Apr 2024 mortgage Registration of a charge 14 Buy now
07 Mar 2024 officers Termination of appointment of director (Georgina Clare Harrison) 1 Buy now
08 Jan 2024 officers Appointment of director (Mr Ian Christopher Robinson) 2 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 27 Buy now
21 Mar 2023 incorporation Memorandum Articles 23 Buy now
21 Mar 2023 resolution Resolution 3 Buy now
28 Sep 2022 accounts Annual Accounts 27 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 officers Termination of appointment of director (Keith Harold Davenport Jones) 1 Buy now
16 Dec 2021 accounts Annual Accounts 27 Buy now
30 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Sep 2021 incorporation Memorandum Articles 25 Buy now
20 Sep 2021 resolution Resolution 1 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 officers Termination of appointment of director (David Richard Allinson) 1 Buy now
06 Jul 2021 officers Appointment of director (Mr Keith Harold Davenport Jones) 2 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 25 Buy now
23 Jul 2020 officers Appointment of director (Mr Steven Dagg) 2 Buy now
25 Nov 2019 resolution Resolution 22 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 officers Appointment of director (Mr Shaun Corcoran) 2 Buy now
15 Aug 2019 officers Termination of appointment of director (Sean Micheal Place) 1 Buy now
29 Mar 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Mar 2019 accounts Annual Accounts 9 Buy now
21 Feb 2019 resolution Resolution 21 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 officers Appointment of director (Mr Gregg John Latham) 2 Buy now
14 Aug 2018 mortgage Registration of a charge 14 Buy now
17 May 2018 officers Appointment of director (Mr Sean Micheal Place) 2 Buy now
29 Mar 2018 mortgage Registration of a charge 11 Buy now
29 Mar 2018 mortgage Registration of a charge 22 Buy now
22 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2018 mortgage Registration of a charge 21 Buy now
02 Mar 2018 mortgage Registration of a charge 24 Buy now
07 Dec 2017 officers Change of particulars for director (Mrs Georgina Clare Harrison) 2 Buy now
30 Nov 2017 accounts Annual Accounts 9 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Dec 2016 officers Appointment of director (Mrs Georgina Clare Harrison) 2 Buy now
02 Dec 2016 officers Appointment of director (Mr David Richard Allinson) 2 Buy now
07 Oct 2016 accounts Annual Accounts 4 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Feb 2016 accounts Annual Accounts 4 Buy now
16 Oct 2015 annual-return Annual Return 4 Buy now
16 Apr 2015 accounts Annual Accounts 7 Buy now
24 Feb 2015 mortgage Registration of a charge 43 Buy now
02 Oct 2014 annual-return Annual Return 4 Buy now
05 Sep 2014 mortgage Registration of a charge 26 Buy now
09 Apr 2014 capital Return of Allotment of shares 6 Buy now
09 Apr 2014 resolution Resolution 1 Buy now
03 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
26 Mar 2014 accounts Annual Accounts 7 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
20 Jun 2013 mortgage Registration of a charge 24 Buy now
09 Apr 2013 accounts Annual Accounts 5 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
14 Feb 2012 accounts Annual Accounts 6 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
28 Sep 2011 officers Change of particulars for director (Mr James Frederick Harrison) 2 Buy now
15 Mar 2011 accounts Annual Accounts 5 Buy now
11 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
24 Jun 2010 resolution Resolution 2 Buy now
23 Jun 2010 capital Return of Allotment of shares 6 Buy now
01 Jun 2010 officers Termination of appointment of director (Ian Hepworth) 1 Buy now
01 Jun 2010 officers Appointment of director (Mr James Frederick Harrison) 2 Buy now
18 May 2010 officers Change of particulars for director (Ian Richard Hepburn) 2 Buy now
30 Apr 2010 officers Termination of appointment of director (Paul Land) 1 Buy now
29 Apr 2010 officers Appointment of director (Ian Richard Hepburn) 2 Buy now
10 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
28 Jan 2010 officers Appointment of director (Paul Douglas Land) 3 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2010 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
25 Sep 2009 incorporation Incorporation Company 12 Buy now