- Company Overview for R K HARRISON CORPORATE TRUSTEE LIMITED (05649262)
- Filing history for R K HARRISON CORPORATE TRUSTEE LIMITED (05649262)
- People for R K HARRISON CORPORATE TRUSTEE LIMITED (05649262)
- Charges for R K HARRISON CORPORATE TRUSTEE LIMITED (05649262)
- More for R K HARRISON CORPORATE TRUSTEE LIMITED (05649262)
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) |
---|---|---|---|
14 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
07 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
04 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
29 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
11 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
08 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
25 Jun 2010 | CH03 | Secretary's details changed for Andrew John Moore on 25 June 2010 | |
07 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
05 Mar 2010 | CH01 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 | |
23 Oct 2009 | AD01 | Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 23 October 2009 | |
10 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
01 May 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
10 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
24 Apr 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
23 Oct 2007 | 288a | New director appointed |