HARRISON SANDS LTD

Unit A Telford Court Unit A Telford Court, Chester, CH1 6LT, United Kingdom
StatusACTIVE
Company No.07879461
CategoryPrivate Limited Company
Incorporated13 Dec 2011
Age12 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

HARRISON SANDS LTD is an active private limited company with number 07879461. It was incorporated 12 years, 5 months, 19 days ago, on 13 December 2011. The company address is Unit A Telford Court Unit A Telford Court, Chester, CH1 6LT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Resolution

Date: 13 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-19

Psc name: Bluestones Investment Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-19

Psc name: Bluestones Investment Group- Professional Services Limited

Documents

View document PDF

Capital name of class of shares

Date: 29 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2021

Action Date: 08 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-08

Old address: Military House 24 Castle Street Chester CH1 2DS England

New address: Unit a Telford Court Chester Gates Business Park Chester CH1 6LT

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078794610002

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Louise Hopkinson

Termination date: 2019-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-09

Psc name: Bluestones Investment Group- Professional Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-09

Psc name: Bluestones Investment Group Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 08 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-08

Capital : 110 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital name of class of shares

Date: 01 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Patricia Mary Stratford

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Barbara Kenyon

Termination date: 2017-08-21

Documents

View document PDF

Legacy

Date: 30 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/12/2016

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jun 2017

Action Date: 10 Nov 2016

Category: Capital

Type: RP04SH01

Date: 2016-11-10

Capital : 110.00 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-09

Officer name: Howard Lewis Bearman

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Steven Pendergast

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Charlotte Pendergast

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mrs Patricia Mary Stratford

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Miss Lynda Barbara Kenyon

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Lewis Bearman

Appointment date: 2016-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-30

Charge number: 078794610002

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Louise Hopkinson

Appointment date: 2016-10-14

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: Military House 24 Castle Street Chester CH1 2DS

Old address: 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA

Change date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Pendergast

Appointment date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Miss Katie Coates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Incorporation company

Date: 13 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADLEY FOREMAN ACCOUNTANTS LIMITED

THE STUDIO,STANMORE,HA7 2BT

Number:04703135
Status:ACTIVE
Category:Private Limited Company

DENDE COLLECTIVE

12 BUCKLEY ROAD,LONDON,NW6 7NA

Number:05250986
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DIGI BOOKS DEVON LIMITED

3A LABURNUM ROW,TORQUAY,TQ2 5QX

Number:10681696
Status:ACTIVE
Category:Private Limited Company

S.A.R.R.G. LIMITED

19 GARLANDSTOWN ROAD,CRUMLIN,BT29 4HQ

Number:NI641282
Status:ACTIVE
Category:Private Limited Company

SIU NIM TAO LTD

3 STIRLING COURT,BOREHAMWOOD,WD6 2FX

Number:08526129
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWADESH (BOWDON) LTD

68 SEYMOUR GROVE,MANCHESTER,M16 0LN

Number:09306870
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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