CHAD HARRISON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Resolutions

View Document

30/12/2430 December 2024 Change of share class name or designation

View Document

30/12/2430 December 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Accounts for a small company made up to 2023-10-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Accounts for a small company made up to 2022-10-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

01/12/221 December 2022 Change of details for Bluestones Investment Group Limited as a person with significant control on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Director's details changed for Mr Paul Radcliffe Broderick on 2022-10-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Accounts for a small company made up to 2020-10-31

View Document

08/08/218 August 2021 Registered office address changed from 24 Castle Street Chester CH1 2DS England to Unit a Telford Court Chester Gates Business Park Chester CH1 6LT on 2021-08-08

View Document

07/07/217 July 2021 Director's details changed for Mr Michael Ormesher on 2021-04-01

View Document

11/12/2011 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/02/2014 February 2020 DIRECTOR APPOINTED MR PAUL RADCLIFFE BRODERICK

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE ROBBINS-WELLS

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 CESSATION OF BLUESTONES INVESTMENT GROUP SPECIALIST SERVICES LIMITED AS A PSC

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUESTONES INVESTMENT GROUP LIMITED

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUESTONES INVESTMENT GROUP LTD

View Document

14/06/1914 June 2019 CESSATION OF LUKE ROBBINS AS A PSC

View Document

14/06/1914 June 2019 CESSATION OF BLUESTONES INVESTMENT GROUP LTD AS A PSC

View Document

14/06/1914 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUESTONES INVESTMENT GROUP SPECIALIST SERVICES LIMITED

View Document

12/06/1912 June 2019 ADOPT ARTICLES 20/05/2019

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM COTTON EXCHANGE BIXTETH STREET LIVERPOOL L3 9LQ

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROBBINS / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROBBINS / 24/04/2018

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

02/08/172 August 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR STEVEN PENDERGAST

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086961270001

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANE MALHOMME

View Document

11/11/1511 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROBBINS / 01/09/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 CURREXT FROM 30/09/2015 TO 31/10/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3PF

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 DIRECTOR APPOINTED MRS CHARLOTTE PENDERGAST

View Document

23/09/1423 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR STEPHANE ERIC MALHOMME

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 5 VICTORIA TERRACE LIVERPOOL L15 5BH ENGLAND

View Document

18/09/1318 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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