- Company Overview for J & J HARRISON LIMITED (01368224)
- Filing history for J & J HARRISON LIMITED (01368224)
- People for J & J HARRISON LIMITED (01368224)
- Charges for J & J HARRISON LIMITED (01368224)
- Insolvency for J & J HARRISON LIMITED (01368224)
- More for J & J HARRISON LIMITED (01368224)
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) |
---|---|---|---|
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
03 Aug 2020 | PSC07 | Cessation of Bowdon Group Limited as a person with significant control on 30 July 2020 | |
03 Aug 2020 | PSC04 | Change of details for Mr Brian Geoffrey Benson as a person with significant control on 30 July 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Anthony Brandwood as a director on 31 March 2020 | |
19 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
17 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
12 Apr 2018 | PSC04 | Change of details for Mr Brian Geoffrey Benson as a person with significant control on 11 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Brian Geoffrey Benson on 11 April 2018 | |
11 Apr 2018 | PSC04 | Change of details for Mr Brian Geoffrey Benson as a person with significant control on 11 April 2018 | |
10 Apr 2018 | AP03 | Appointment of Mr Alistair Webb as a secretary on 9 April 2018 | |
02 Apr 2018 | TM02 | Termination of appointment of Karen De Meza as a secretary on 31 March 2018 | |
25 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
16 Sep 2017 | MR04 | Satisfaction of charge 013682240002 in full | |
05 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
22 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
18 May 2016 | AP03 | Appointment of Mrs Karen De Meza as a secretary on 28 April 2016 | |
18 May 2016 | TM02 | Termination of appointment of Joanne Foxall as a secretary on 28 April 2016 | |
14 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from Lancaster House Fields New Road Chadderton Oldham OL9 8NZ England to 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF on 20 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF on 20 October 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
17 Nov 2014 | AA | Full accounts made up to 31 March 2014 |