OUGHTRED AND HARRISON HOLDINGS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2024-02-27

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

06/02/256 February 2025 Termination of appointment of Craig Scaife as a director on 2025-01-26

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

02/12/242 December 2024 Change of details for Venari Group Limited as a person with significant control on 2024-05-20

View Document

08/05/248 May 2024 Audit exemption subsidiary accounts made up to 2023-02-27

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

16/02/2416 February 2024 Appointment of Mr Craig Scaife as a director on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Sarah Clare Turvey as a director on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of James Alexander Houston as a director on 2024-02-06

View Document

16/02/2416 February 2024 Appointment of Mr Mark Richard Brickhill as a director on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Kenneth Ernest Davy as a director on 2024-02-15

View Document

28/12/2328 December 2023 Satisfaction of charge 046064220004 in full

View Document

20/12/2320 December 2023 Termination of appointment of Oliver James North as a director on 2023-12-19

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

24/01/2324 January 2023

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

05/05/225 May 2022 Notification of Venari Group Limited as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Cessation of Larsen Road Limited as a person with significant control on 2022-05-04

View Document

28/02/2228 February 2022 Full accounts made up to 2021-02-28

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/12/149 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

05/01/125 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WALDRON

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHEEKEY

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/1010 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR GEOFFREY LESLIE SHEEKEY

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR JOHN RICHARD WALDRON

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OUGHTRED MOUNITFIELD / 02/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: GISTERED OFFICE CHANGED ON 09/12/2008 FROM WELLINGTON HOUSE 108 BEVERLEY ROAD HULL HU3 1XA

View Document

09/12/089 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL HARRISON

View Document

01/12/081 December 2008 SECRETARY APPOINTED JOHN RICHARD WALDRON

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HARRISON

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0823 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

03/01/083 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/063 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

14/02/0414 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/04/04

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 SHARES AGREEMENT OTC

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 COMPANY NAME CHANGED HARPLANE LIMITED CERTIFICATE ISSUED ON 10/03/03

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/04/03

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 � NC 1000/50000 06/12/02

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 NC INC ALREADY ADJUSTED 06/12/02

View Document

03/01/033 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: G OFFICE CHANGED 12/12/02 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/12/022 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company