- Company Overview for HARRISON IP LIMITED (05724202)
- Filing history for HARRISON IP LIMITED (05724202)
- People for HARRISON IP LIMITED (05724202)
- More for HARRISON IP LIMITED (05724202)
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) |
---|---|---|---|
27 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Sep 2008 | 88(2) | Ad 01/05/08\gbp si 24@1=24\gbp ic 50/74\ | |
25 Jun 2008 | 88(2) | Ad 01/05/08\gbp si 10@1=10\gbp ic 40/50\ | |
05 Jun 2008 | 288a | Director appointed johnathan mcdonough | |
05 Jun 2008 | 288a | Director appointed anne yves lacaze-masmonteil | |
05 Jun 2008 | 288a | Director appointed dr michael robert harrison | |
05 Jun 2008 | 288a | Director appointed natalie barbara brindle | |
27 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
29 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
09 Aug 2007 | 225 | Accounting reference date extended from 28/02/07 to 30/04/07 | |
26 Mar 2007 | 363a | Return made up to 28/02/07; full list of members | |
26 Mar 2007 | 353 | Location of register of members | |
26 Mar 2007 | 287 | Registered office changed on 26/03/07 from: 14 langwith valley road,, hillcrest, collingham, wetherby, west yorkshire LS22 5DW | |
26 Mar 2007 | 190 | Location of debenture register | |
26 Mar 2007 | 288c | Director's particulars changed | |
26 Mar 2007 | 288b | Director resigned | |
26 Mar 2007 | 288b | Secretary resigned | |
19 Mar 2007 | 288a | New director appointed | |
19 Mar 2007 | 288a | New director appointed | |
08 Nov 2006 | 288a | New secretary appointed | |
08 Nov 2006 | 288b | Secretary resigned | |
02 Aug 2006 | CERTNM | Company name changed patronas LIMITED\certificate issued on 02/08/06 | |
30 Jun 2006 | 288a | New director appointed | |
28 Feb 2006 | NEWINC | Incorporation |