HARRISON VAUGHAN LIMITED
Status | ACTIVE |
Company No. | 02445798 |
Category | Private Limited Company |
Incorporated | 23 Nov 1989 |
Age | 34 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
HARRISON VAUGHAN LIMITED is an active private limited company with number 02445798. It was incorporated 34 years, 6 months, 8 days ago, on 23 November 1989. The company address is 115 Craven Park Road 115 Craven Park Road, London, N15 6BL.
Company Fillings
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Change account reference date company previous shortened
Date: 30 Dec 2016
Action Date: 29 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-30
New date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 24 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Israel Krausz
Change date: 2013-03-21
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/04; full list of members
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 28/12/01 from: 34 weirdale avenue whetstone london N20 0AG
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Legacy
Date: 21 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 20/03/01 from: ibotstock oaklands lane arkley barnet hertfordshire EN5 3JN
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 08 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/99; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/98; full list of members
Documents
Legacy
Date: 23 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 23/06/98 from: c/o sadlers 7 high street barnet hertfordshire EN5 5UE
Documents
Accounts with accounts type full
Date: 26 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/97; no change of members
Documents
Accounts with accounts type full
Date: 20 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/96; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 22 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 23 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 23 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/94; no change of members
Documents
Legacy
Date: 23 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/93; full list of members
Documents
Accounts with accounts type full
Date: 09 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 08 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 08/11/93 from: sadlers 7A high street barnet herts
Documents
Restoration order of court
Date: 27 Oct 1993
Category: Restoration
Type: AC92
Documents
Accounts with accounts type full
Date: 27 Oct 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 27 Oct 1993
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 27 Oct 1993
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/92; no change of members
Documents
Legacy
Date: 27 Oct 1993
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/91; full list of members
Documents
Legacy
Date: 27 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 27/10/93 from: studio 14 109 bartholomew road london NW5 2BJ
Documents
Legacy
Date: 16 May 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Dec 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
CHICHESTER HOUSE,ROCHDALE,OL16 2AX
Number: | 08307984 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ
Number: | 11650134 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11540160 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMAI SCAFFOLDING SOLUTIONS LIMITED
73 LOWTHER STREET,WHITEHAVEN,CA28 7AH
Number: | 11908820 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20 MERRION COURT,RUISLIP,HA4 8BT
Number: | 08901954 |
Status: | ACTIVE |
Category: | Private Limited Company |
212 SOUTHEND LANE,LONDON,SE6 3DP
Number: | 09194470 |
Status: | ACTIVE |
Category: | Private Limited Company |