- Company Overview for HARRISON'S FUND LIMITED (07782637)
- Filing history for HARRISON'S FUND LIMITED (07782637)
- People for HARRISON'S FUND LIMITED (07782637)
- More for HARRISON'S FUND LIMITED (07782637)
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 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
25 Sep 2015 | AR01 | Annual return made up to 21 September 2015 no member list | |
25 Sep 2015 | AD01 | Registered office address changed from 23 Virginia Place Cobham Surrey KT11 1AE to C/O C/O Saffery Champness Midland House 2 Poole Road Bournemouth BH2 5QY on 25 September 2015 | |
12 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 Sep 2014 | AR01 | Annual return made up to 21 September 2014 no member list | |
29 Sep 2014 | AP01 | Appointment of Mr Steven Robert Green as a director on 13 May 2014 | |
02 Jul 2014 | AP01 | Appointment of Mr Darren John Claughton as a director | |
27 Sep 2013 | AR01 | Annual return made up to 21 September 2013 no member list | |
27 Sep 2013 | TM01 | Termination of appointment of William Rolt as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Andrew Hare as a director | |
25 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 21 September 2012 no member list | |
17 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2012 | CC04 | Statement of company's objects | |
21 Sep 2011 | NEWINC | Incorporation |