Advanced company searchLink opens in new window

HARRISON & CO DEVELOPMENT LTD

Company number 10773670

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)
07 Jun 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
06 Nov 2023 AD01 Registered office address changed from 419 Smithdown Road Liverpool L15 3JL England to 409 Smithdown Road Liverpool L15 3JL on 6 November 2023
20 Jul 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
20 Jul 2023 AD01 Registered office address changed from 213 South Ferry Quay Liverpool L3 4EE England to 419 Smithdown Road Liverpool L15 3JL on 20 July 2023
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
21 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
21 Jun 2022 AD01 Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG United Kingdom to 213 South Ferry Quay Liverpool L3 4EE on 21 June 2022
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
02 Jul 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
09 Jan 2021 AA Micro company accounts made up to 30 April 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
14 May 2019 AA Micro company accounts made up to 30 April 2018
15 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 April 2018
22 Aug 2018 AP01 Appointment of Mr Anton Young as a director on 16 May 2018
15 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
30 Apr 2018 TM01 Termination of appointment of Anne Marie Power as a director on 27 April 2018
12 Apr 2018 AP01 Appointment of Miss Anne Marie Power as a director on 21 November 2017
20 Nov 2017 TM01 Termination of appointment of Anne Marie Power as a director on 20 November 2017
30 Aug 2017 AP01 Appointment of Mr Conor Jude Slattery as a director on 30 August 2017
16 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted