HARRIS AND HOWARD BESPOKE LTD

8 George Street, Alderley Edge, SK9 7EJ, Cheshire
StatusACTIVE
Company No.07682987
CategoryPrivate Limited Company
Incorporated27 Jun 2011
Age12 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

HARRIS AND HOWARD BESPOKE LTD is an active private limited company with number 07682987. It was incorporated 12 years, 10 months, 17 days ago, on 27 June 2011. The company address is 8 George Street, Alderley Edge, SK9 7EJ, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2021

Action Date: 29 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-30

New date: 2020-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2020

Action Date: 20 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-20

Charge number: 076829870001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Linda Joan Emery

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bruce Laurence Emery

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-14

Officer name: Mrs Linda Joan Emery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Old address: 8 George Street George Street Alderley Edge Cheshire SK9 7EJ England

New address: 8 George Street Alderley Edge Cheshire SK9 7EJ

Change date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-18

Officer name: Mr Bruce Laurence Emery

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-18

Officer name: Mrs Linda Joan Emery

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Old address: 1 Ashford Road Wilmslow Cheshire SK9 1QD England

Change date: 2013-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACEY ACCOUNTING LIMITED

FENN FARM FENN STREET,ROCHESTER,ME3 8QS

Number:11262248
Status:ACTIVE
Category:Private Limited Company

C & C MANAGEMENT & MAINTENANCE LTD

115 BEACH ROAD,BRISTOL,BS35 4PQ

Number:07758973
Status:ACTIVE
Category:Private Limited Company

GRAZIELLE LTD

94 CHURCH LANE,MANCHESTER,M9 4NH

Number:11793634
Status:ACTIVE
Category:Private Limited Company

ISLAND BURRITO LTD

SUITE 22 FOXHUNTER DRIVE,MILTON KEYNES,MK14 6GD

Number:11310405
Status:ACTIVE
Category:Private Limited Company

MURUS FACADES LIMITED

UNIT 3 ZONE 4,BURNTWOOD,WS7 3XD

Number:07938452
Status:ACTIVE
Category:Private Limited Company

THE DANIEL ADAMSON PRESERVATION SOCIETY

54 ST JAMES STREET,LIVERPOOL,L1 0AB

Number:05088619
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source