S. HARRISON DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 03650550 |
Category | Private Limited Company |
Incorporated | 15 Oct 1998 |
Age | 25 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
S. HARRISON DEVELOPMENTS LIMITED is an active private limited company with number 03650550. It was incorporated 25 years, 7 months, 20 days ago, on 15 October 1998. The company address is Stanley Harrison House Stanley Harrison House, Bishopthorpe Road, York, YO23 1DE, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type full
Date: 08 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 09 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Clancy
Change date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type full
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type full
Date: 26 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 22 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 22 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type full
Date: 07 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type full
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type full
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jun 2015
Action Date: 04 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-04
Charge number: 036505500012
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jun 2015
Action Date: 04 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036505500013
Charge creation date: 2015-06-04
Documents
Mortgage satisfy charge full
Date: 23 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Termination director company with name termination date
Date: 20 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-07
Officer name: Kathleen Annie Harrison
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type full
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type full
Date: 09 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 16 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type full
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Change person director company with change date
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-06
Officer name: David William Clancy
Documents
Miscellaneous
Date: 19 Jul 2011
Category: Miscellaneous
Type: MISC
Description: On 19TH july 2011, a CC04 form was accepted for this company in error. The form should have been accepted against S. harrison developments lichfield LIMITED, company number 5396102. the document has now been transferred.
Documents
Accounts with accounts type full
Date: 09 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 12 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 12 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type full
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Kathleen Annie Harrison
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David William Clancy
Change date: 2009-10-29
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ann Scott
Change date: 2009-10-29
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Mr Martyn Robert Harrison
Documents
Accounts with accounts type full
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Legacy
Date: 10 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 10/10/07 from: stanley harrison house norton road malton north yorkshire YO17 7PD
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Legacy
Date: 01 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Legacy
Date: 27 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
Legacy
Date: 10 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 25 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/01; full list of members
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full group
Date: 19 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/00; full list of members
Documents
Accounts with accounts type full group
Date: 07 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/99; full list of members
Documents
Legacy
Date: 23 Jul 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/01/99--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Legacy
Date: 04 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 20 Apr 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed s harrison (developments) limite d\certificate issued on 21/04/99
Documents
Certificate change of name company
Date: 05 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed businesstance LIMITED\certificate issued on 08/02/99
Documents
Legacy
Date: 11 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 15/10/98--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/99 to 31/12/99
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
20 LINDEN GARDENS MANAGEMENT LIMITED
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 01675434 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE BROADWAY,BROADSTAIRS,CT10 2AD
Number: | 09485312 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 GREEN LANE,MORDEN,SM4 6SE
Number: | 07762158 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BLACKMOOR LANE,LEEDS,LS17 9DY
Number: | 10141975 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERECROFT,WEAVERHAM,CW8 3PX
Number: | 00683694 |
Status: | ACTIVE |
Category: | Private Limited Company |
REYNOLDS INDUSTRIAL CLEANING & SERVICES LIMITED
376 LONDON ROAD,BENFLEET,SS7 2DA
Number: | 02814330 |
Status: | ACTIVE |
Category: | Private Limited Company |