Advanced company searchLink opens in new window

HARRISON GREY MANAGEMENT LTD

Company number 13097379

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)
23 Apr 2024 CH01 Director's details changed for Ms Naomi Kate Manning on 22 April 2024
23 Apr 2024 PSC04 Change of details for Ms Naomi Manning as a person with significant control on 22 April 2024
22 Apr 2024 AD01 Registered office address changed from 10 Midgely Street Colne BB8 0HF United Kingdom to 23-25 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ on 22 April 2024
25 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jan 2023 CERTNM Company name changed will owen personal training LTD\certificate issued on 19/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-02
19 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
19 Jan 2023 PSC01 Notification of Naomi Manning as a person with significant control on 2 January 2023
18 Jan 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 10 Midgely Street Colne BB80HF on 18 January 2023
18 Jan 2023 AP01 Appointment of Ms Naomi Manning as a director on 2 January 2023
18 Jan 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 2 January 2023
18 Jan 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 2 January 2023
18 Jan 2023 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 2 January 2023
28 Sep 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 28 September 2022
16 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jan 2022 AP01 Appointment of Mr Bryan Thornton as a director on 6 January 2022
10 Jan 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 6 January 2022
10 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
06 Jan 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 24 December 2021
06 Jan 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 24 December 2021
06 Jan 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 January 2022
24 Dec 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 December 2021
23 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-23
  • GBP 1