Advanced company searchLink opens in new window

HARRISON CLARK RICKERBYS LIMITED

Company number 07033248

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)
25 Jan 2021 SH06 Cancellation of shares. Statement of capital on 1 September 2020
  • GBP 96,709.2
16 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 96,709.20
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2021.
14 Dec 2020 PSC08 Notification of a person with significant control statement
14 Dec 2020 PSC07 Cessation of Roderick Michael Thomas as a person with significant control on 1 September 2020
14 Dec 2020 PSC07 Cessation of Richard Charles Morgan as a person with significant control on 1 September 2020
14 Dec 2020 PSC07 Cessation of Dawn Emma Long as a person with significant control on 1 September 2020
14 Dec 2020 PSC07 Cessation of Robert Matthew Capper as a person with significant control on 1 September 2020
14 Dec 2020 PSC07 Cessation of Kevin Martin Harris-James as a person with significant control on 1 September 2020
14 Dec 2020 PSC07 Cessation of Andrew Simon Caldicott as a person with significant control on 1 September 2020
09 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 3 October 2020
20 Nov 2020 AP01 Appointment of Mr Samuel Tobias Payne as a director on 1 November 2020
20 Nov 2020 AP01 Appointment of Mr Brian Heath Thomas as a director on 1 November 2020
20 Nov 2020 TM01 Termination of appointment of Carolyn Anne Green as a director on 19 November 2020
19 Nov 2020 TM01 Termination of appointment of Derek Stanley Jones as a director on 30 June 2020
05 Nov 2020 CS01 03/10/20 Statement of Capital gbp 71749.2
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/12/2020
04 Nov 2020 SH06 Cancellation of shares. Statement of capital on 1 October 2020
  • GBP 82,459.2
20 Oct 2020 PSC07 Cessation of Jonathan Richard Whitbread as a person with significant control on 1 September 2020
20 Oct 2020 PSC07 Cessation of Jennifer Claire Okafor as a person with significant control on 1 September 2020
20 Oct 2020 TM01 Termination of appointment of Jonathan Richard Whitbread as a director on 1 September 2020
20 Oct 2020 TM01 Termination of appointment of Jennifer Claire Okafor as a director on 1 September 2020
17 Oct 2020 SH03 Purchase of own shares.
01 Oct 2020 TM01 Termination of appointment of Richard Henry Knight as a director on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of Mark Hartley as a director on 30 September 2020
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 82,659.20