HARRIS LEISURE (RAWRETH) LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/06/2516 June 2025 Return of final meeting in a members' voluntary winding up

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Declaration of solvency

View Document

04/11/244 November 2024 Registered office address changed from 6 st. Peters Field Burnham-on-Crouch Essex CM0 8NX England to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-11-04

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-09-30

View Document

15/10/2415 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

01/10/241 October 2024 Satisfaction of charge 2 in full

View Document

01/10/241 October 2024 Satisfaction of charge 1 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/06/2423 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Change of details for Mr Terence Richard Harris as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Director's details changed for Mr Terence Richard Harris on 2023-11-01

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HARRIS / 10/09/2019

View Document

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HARRIS / 10/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HARRIS / 10/09/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 22 GRANVILLE TERRACE BURNHAM-ON-CROUCH ESSEX CM0 8JT ENGLAND

View Document

13/07/1913 July 2019 REGISTERED OFFICE CHANGED ON 13/07/2019 FROM THE RIDINGS CHALK STREET RETTENDON COMMON CHELMSFORD ESSEX CM3 8DB

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

13/06/1513 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM THE CHICHESTER HOTEL OLD LONDON ROAD RAWRETH WICKFORD ESSEX SS11 8UE

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RICHARD HARRIS / 07/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HARRIS / 07/06/2010

View Document

07/06/097 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 SECRETARY APPOINTED DAVID ANTHONY HARRIS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNE TYSON

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

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

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 AUDITOR'S RESIGNATION

View Document

24/06/9124 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: THE CHICHESTER HOTEL OLD LONDON ROAD RAWRETH NR WICKFORD ESSEX SS11 8UE

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/11/8910 November 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: THE RIDINGS CHALK STREET RETTENDON COMMON NR CHELMSFORD ESSEX CM3 5DB

View Document

07/04/897 April 1989 COMPANY NAME CHANGED LINEPROFILE LIMITED CERTIFICATE ISSUED ON 10/04/89

View Document

22/02/8922 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/01/8930 January 1989 NC INC ALREADY ADJUSTED 05/01/89

View Document

30/01/8930 January 1989 £ NC 1000/5000

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/04/8822 April 1988 ALTER MEM AND ARTS 290388

View Document

22/04/8822 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/8828 March 1988 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