HARRIS & SHELDON GROUP LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr Andrew George Miller on 2025-08-27

View Document

27/08/2527 August 2025 NewChange of details for Mr Andrew George Miller as a person with significant control on 2025-08-27

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

18/07/2318 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

28/08/2028 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL MILLER / 26/07/2019

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER MILLER / 29/08/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL MILLER / 29/08/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MISS FLORENCE TERESA MILLER / 29/08/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE MILLER / 29/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL MILLER / 28/08/2018

View Document

15/08/1815 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM NORTH COURT PACKINGTON PARK MERIDEN VIA COVENTRY CV7 7HF

View Document

02/05/182 May 2018 CORPORATE SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW MILLER

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE MILLER / 04/04/2018

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEORGE MILLER

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE SUTHERLAND

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR ANDREW GEORGE MILLER

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

03/08/163 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1528 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

25/09/1225 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WILSON SUTHERLAND / 01/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/10/0924 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL MILLER / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL MILLER / 06/10/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 29/08/06; NO CHANGE OF MEMBERS

View Document

21/10/0521 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 29/08/05; NO CHANGE OF MEMBERS

View Document

25/10/0425 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 RETURN MADE UP TO 29/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/9914 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 RETURN MADE UP TO 29/08/99; CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 RETURN MADE UP TO 29/08/98; CHANGE OF MEMBERS

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 29/08/95; NO CHANGE 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

19/10/9419 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

09/09/949 September 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

25/09/9225 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 S369(4) SHT NOTICE MEET 17/06/91

View Document

03/07/913 July 1991 RE DESG SHARES 17/06/91

View Document

03/07/913 July 1991 ADOPT MEM AND ARTS 17/06/91

View Document

03/07/913 July 1991 £ NC 3120400/1769396 17/06/91

View Document

23/01/9123 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

12/09/9012 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 172388 SHARES 28/04/89

View Document

16/12/8816 December 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

10/10/8810 October 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 £ IC 2773672/1941784 £ SR 831888@1=831888

View Document

24/05/8824 May 1988 PUR OWN SHARES 23/03/88

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED

View Document

29/09/8729 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/06/8720 June 1987 AUTH PURCHASE SHARES NOT CAP

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/8722 January 1987 DIRECTOR RESIGNED

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

30/07/8630 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 DIRECTOR RESIGNED

View Document

06/11/816 November 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/11/81

View Document

14/05/8114 May 1981 CERTIFICATE OF INCORPORATION

View Document

14/05/8114 May 1981 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