Advanced company searchLink opens in new window

RICHARD BAKER HARRISON LIMITED

Company number 00211972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2019 CH01 Director's details changed for Mr, Philip Didlick on 20 November 2019
12 Oct 2019 CH01 Director's details changed for Mr Philip Didlick on 1 October 2019
05 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
05 Sep 2019 PSC01 Notification of Christina Brigid Obrien as a person with significant control on 31 January 2017
05 Sep 2019 PSC07 Cessation of Peter David Taylor as a person with significant control on 31 January 2017
05 Sep 2019 PSC01 Notification of Gerald Francis Obrien as a person with significant control on 31 January 2017
16 Apr 2019 AA Accounts for a small company made up to 31 December 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
24 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2017 MR01 Registration of charge 002119720006, created on 31 January 2017
08 Feb 2017 MR01 Registration of charge 002119720005, created on 31 January 2017
03 Feb 2017 AP01 Appointment of Mr Padraic Marc O'brien as a director
03 Feb 2017 AP01 Appointment of Mr Padraic Marc O'brien as a director on 31 January 2017
03 Feb 2017 TM01 Termination of appointment of a director
03 Feb 2017 MR01 Registration of charge 002119720004, created on 31 January 2017
02 Feb 2017 AP01 Appointment of Mr Gerald Francis O'brien as a director on 31 January 2017
02 Feb 2017 AP01 Appointment of Mr Philip Didlick as a director on 31 January 2017
02 Feb 2017 AD01 Registered office address changed from Marsh Trees House Marsh Parade Newcastle-U-Lyme Staffordshire ST5 1BT to Ayrton Saunders House Parliament Business Park Commerce Way Liverpool L8 7BA on 2 February 2017
02 Feb 2017 TM02 Termination of appointment of Tracy Jane Smith as a secretary on 31 January 2017
02 Feb 2017 TM01 Termination of appointment of David Peter Stuart as a director on 31 January 2017
02 Feb 2017 TM01 Termination of appointment of John Graham Williams Ellis as a director on 31 January 2017