HARRISON ROBINSON LIMITED
Status | ACTIVE |
Company No. | 08487042 |
Category | Private Limited Company |
Incorporated | 12 Apr 2013 |
Age | 11 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
HARRISON ROBINSON LIMITED is an active private limited company with number 08487042. It was incorporated 11 years, 21 days ago, on 12 April 2013. The company address is 126 Bolling Road 126 Bolling Road, Ilkley, LS29 8PN, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Change person director company with change date
Date: 18 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-18
Officer name: Mr David Irwin
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Irwin
Change date: 2021-05-13
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-13
Officer name: Mrs Sarah Jane Harrison
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Appoint person director company with name date
Date: 07 Apr 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-12
Officer name: Mr David Irwin
Documents
Termination director company with name termination date
Date: 10 Mar 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Ann Robinson
Termination date: 2015-02-12
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
Old address: 4 Mending Rooms Salts Mill Road Shipley West Yorkshire BD17 7ET
New address: 126 Bolling Road Ben Rhydding Ilkley West Yorkshire LS29 8PN
Change date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Some Companies
C.A.R.E. (HEREFORDSHIRE) C.I.C.
WILLOW LODGE ROWLESTONE,HEREFORD,HR2 0DP
Number: | 09038027 |
Status: | ACTIVE |
Category: | Community Interest Company |
338A ST. SAVIOURS ROAD,LEICESTER,LE5 4HJ
Number: | 11322752 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9A WESTGATE,PATRINGTON,HU12 0NA
Number: | 11436693 |
Status: | ACTIVE |
Category: | Private Limited Company |
MGRWK BUSINESS SUPPORT SERVICES LIMITED
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 04114853 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 07327897 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM S03, PURE OFFICE KESTREL COURT, WATERWELLS DRIVE,GLOUCESTER,GL2 2AT
Number: | 09603207 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |