HARRISON SANDS LTD
Status | ACTIVE |
Company No. | 07879461 |
Category | Private Limited Company |
Incorporated | 13 Dec 2011 |
Age | 12 years, 5 months, 19 days |
Jurisdiction | England 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
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
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
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
Resolution
Date: 13 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital name of class of shares
Date: 29 Nov 2021
Category: Capital
Type: SH08
Documents
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
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
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
Mortgage satisfy charge full
Date: 20 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078794610002
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Jan 2018
Action Date: 08 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-08
Capital : 110 GBP
Documents
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
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
Capital name of class of shares
Date: 01 Sep 2017
Category: Capital
Type: SH08
Documents
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
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
Legacy
Date: 30 Jun 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 13/12/2016
Documents
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
Mortgage satisfy charge full
Date: 17 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Nov 2016
Action Date: 10 Nov 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-11-10
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Some Companies
BRADLEY FOREMAN ACCOUNTANTS LIMITED
THE STUDIO,STANMORE,HA7 2BT
Number: | 04703135 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
3A LABURNUM ROW,TORQUAY,TQ2 5QX
Number: | 10681696 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GARLANDSTOWN ROAD,CRUMLIN,BT29 4HQ
Number: | NI641282 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STIRLING COURT,BOREHAMWOOD,WD6 2FX
Number: | 08526129 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
68 SEYMOUR GROVE,MANCHESTER,M16 0LN
Number: | 09306870 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |