C.H. HARRISONS PUBLIC LIMITED COMPANY
Status | ACTIVE |
Company No. | 02519936 |
Category | Private Limited Company |
Incorporated | 09 Jul 1990 |
Age | 33 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
C.H. HARRISONS PUBLIC LIMITED COMPANY is an active private limited company with number 02519936. It was incorporated 33 years, 10 months, 22 days ago, on 09 July 1990. The company address is Hadrian Chambers Victoria Passage Hadrian Chambers Victoria Passage, Wolverhampton, WV1 4LG, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 12 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Confirmation statement with updates
Date: 30 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type full
Date: 29 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type full
Date: 30 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type full
Date: 30 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage satisfy charge full
Date: 04 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type full
Date: 30 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-27
Old address: Harrison Works Moor Street South Wolverhampton WV2 3JN
New address: Hadrian Chambers Victoria Passage Skinner Street Wolverhampton West Midlands WV1 4LG
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type full
Date: 03 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type full
Date: 07 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type full
Date: 30 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type full
Date: 07 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type full
Date: 30 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type full
Date: 08 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type full
Date: 04 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type full
Date: 28 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Accounts with accounts type full
Date: 28 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/07; no change of members
Documents
Accounts with accounts type full
Date: 11 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/06; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/01; no change of members
Documents
Accounts with accounts type full
Date: 13 Dec 2000
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/99; no change of members
Documents
Accounts with accounts type full
Date: 26 Mar 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Accounts amended with accounts type full
Date: 21 Sep 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AAMD
Made up date: 1997-10-31
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/98; no change of members
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 17 Apr 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 01 Nov 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/97; full list of members
Documents
Legacy
Date: 05 Feb 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Jan 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 12 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/96; full list of members
Documents
Legacy
Date: 27 Aug 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Mar 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 14 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 14/12/95 from: harpal house 14 holyhead handsworth birmingham. B21 0LT
Documents
Legacy
Date: 19 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 09/07/95; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 12 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 09/07/94; full list of members
Documents
Legacy
Date: 21 May 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Mar 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 06 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 09/07/93; full list of members
Documents
Legacy
Date: 07 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Apr 1993
Category: Annual-return
Type: 363x
Description: Return made up to 09/07/91; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 1993
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 07 Apr 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/07 to 31/10
Documents
Legacy
Date: 07 Apr 1993
Category: Annual-return
Type: 363x
Description: Return made up to 09/07/92; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 07 Apr 1993
Category: Capital
Type: 88(2)R
Description: Ad 17/07/91--------- premium £ si 49998@1=49998 £ ic 2/50000
Documents
Restoration order of court
Date: 23 Mar 1993
Category: Restoration
Type: AC92
Documents
Certificate change of name company
Date: 30 Sep 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed C.H. harrison public LIMITED com pany\certificate issued on 01/10/91
Documents
Certificate authorisation to commence business borrow
Date: 05 Aug 1991
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 05 Aug 1991
Category: Incorporation
Type: 117
Documents
Legacy
Date: 13 Aug 1990
Category: Address
Type: 287
Description: Registered office changed on 13/08/90 from: richmond house 52 mucklow hill halesowen birmingham,B62 8BL
Documents
Legacy
Date: 13 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 13 Aug 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Some Companies
67 GROVE GREEN ROAD,LONDON,E11 4EG
Number: | 10789320 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 CHURCH ROAD,LONDON,E10 7BH
Number: | 09642834 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 07534590 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
18 NORTH STREET,GLENROTHES,KY7 5NA
Number: | SC519505 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLYGAD YR HAUL,CARMARTHEN,SA32 8NE
Number: | LP019686 |
Status: | ACTIVE |
Category: | Limited Partnership |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09442574 |
Status: | ACTIVE |
Category: | Private Limited Company |