Advanced company searchLink opens in new window

RICHARD HARRISON LIMITED

Company number 04320217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Dec 2021 PSC04 Change of details for Mr Richard Harrison as a person with significant control on 31 March 2021
21 Dec 2021 CH01 Director's details changed for Mr Richard Edward Harrison on 31 March 2021
21 Dec 2021 AD01 Registered office address changed from 3 Bonneycroft Strensall North Yorkshire YO32 5WD England to First Floor, Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mrs Isabel Josephine Harrison on 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
16 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
31 Oct 2018 AD01 Registered office address changed from 3 Bonneycroft Strensall North Yorkshire YO32 5WD England to 3 Bonneycroft Strensall North Yorkshire YO32 5WD on 31 October 2018
31 Oct 2018 CH01 Director's details changed for Mr Richard Edward Harrison on 31 October 2018
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
25 Oct 2018 TM02 Termination of appointment of Judith Mary Langholm as a secretary on 25 October 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
11 Jul 2017 AD01 Registered office address changed from 3 Bonneycroft Strensall York YO32 5WD to 3 Bonneycroft Strensall North Yorkshire YO32 5WD on 11 July 2017
25 Jan 2017 MR01 Registration of charge 043202170002, created on 6 January 2017
25 Jan 2017 MR01 Registration of charge 043202170001, created on 6 January 2017
12 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates