HARRIS CLAIMS GROUP LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
ASSESSOR HOUSE
DAWS LANE
LONDON
NW7 4ST

View Document

27/03/1527 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

27/03/1527 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1527 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/10/1325 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/11/1229 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/01/129 January 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/11/1011 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKER

View Document

22/09/1022 September 2010 RE SECTION 519

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID ALLSO / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEWIS HARRIS / 01/10/2009

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWRENCE / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART DYMANT / 01/10/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SAMUELSON / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE PARKER / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAMUELSON / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/12/088 December 2008 DIRECTOR RESIGNED HOWARD ARMSTRONG

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 63-65 MARYLEBONE LANE LONDON W1U 2RA

View Document

17/12/0417 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/12/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/06/0429 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9730 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 COMPANY NAME CHANGED HARRIS ASSESSORS PLC CERTIFICATE ISSUED ON 04/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/11/938 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/10/9231 October 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 AMENDED FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 ALTER MEM AND ARTS 02/04/91

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/8930 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 ALTER MEM AND ARTS 180189

View Document

09/12/889 December 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/883 October 1988 NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 VARYING SHARE RIGHTS AND NAMES 22/08/88

View Document

16/09/8816 September 1988 S-DIV

View Document

16/09/8816 September 1988 NC INC ALREADY ADJUSTED

View Document

09/09/889 September 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/09/889 September 1988 AUDITORS' REPORT

View Document

09/09/889 September 1988 AUDITORS' STATEMENT

View Document

09/09/889 September 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

09/09/889 September 1988 BALANCE SHEET

View Document

09/09/889 September 1988 REREGISTRATION PRI-PLC 220888

View Document

09/09/889 September 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/09/889 September 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/09/882 September 1988 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/08/881 August 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

26/08/8726 August 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: G OFFICE CHANGED 18/08/87 83 86 CRAWFORD STREET LONDON W1H 2AB

View Document

05/08/875 August 1987 DIRECTOR RESIGNED

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/10/8614 October 1986 RETURN MADE UP TO 23/09/82; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 RETURN MADE UP TO 06/11/85; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

26/09/8626 September 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

26/09/8626 September 1986 ANNUAL RETURN MADE UP TO 23/09/82

View Document

25/09/8625 September 1986 ANNUAL RETURN MADE UP TO 23/07/81

View Document

29/07/8629 July 1986 FIRST GAZETTE

View Document

08/05/808 May 1980 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