Advanced company searchLink opens in new window

HARRISON MOORCROFT LIMITED

Company number 11171136

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)
29 Mar 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 May 2023 AD01 Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to Wagtail Farm Hammerpond Road Plummers Plain Horsham RH13 6PE on 16 May 2023
16 May 2023 AD01 Registered office address changed from Unit 3B City Business Centre Brighton Road Horsham West Sussex RH13 5BB England to Wagtail Farm Hammerpond Road Plummers Plain Horsham RH13 6PE on 16 May 2023
24 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
16 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 January 2021
09 Apr 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
25 Mar 2020 CS01 Confirmation statement made on 25 January 2020 with updates
28 Oct 2019 AD01 Registered office address changed from Harlow Enterprise Centre Kao Hockham Building Edinburgh Way Harlow CM20 2NQ United Kingdom to Unit 3B City Business Centre Brighton Road Horsham West Sussex RH13 5BB on 28 October 2019
26 Oct 2019 AA Micro company accounts made up to 31 January 2019
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 10,000
12 Jul 2019 PSC07 Cessation of Neil Davis-Berkeley as a person with significant control on 12 July 2019
12 Jul 2019 PSC01 Notification of Ian Farrell as a person with significant control on 12 July 2019
12 Jul 2019 TM01 Termination of appointment of Neil Davis-Berkeley as a director on 12 July 2019
12 Jul 2019 AP01 Appointment of Mr Ian Farrell as a director on 12 July 2019
20 Jun 2019 PSC04 Change of details for Mr Neil Davis-Berkeley as a person with significant control on 19 April 2018
12 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
12 Feb 2019 PSC01 Notification of Susan Tucker as a person with significant control on 19 April 2018
04 Jun 2018 TM01 Termination of appointment of Ian P Farrell as a director on 22 May 2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 100
27 Mar 2018 AP01 Appointment of Mr Ian P Farrell as a director on 23 March 2018
26 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-26
  • GBP 1