Advanced company searchLink opens in new window

HARRISON IP LIMITED

Company number 05724202

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)
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