HARRISON COMMONS HOLDINGS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

18/11/2418 November 2024 Appointment of Mr Richard Commons as a director on 2024-11-13

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

29/01/2429 January 2024 Change of details for Mark Ian Harrison as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mark Ian Harrison on 2024-01-29

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

13/12/2213 December 2022 Registration of charge 032932070007, created on 2022-12-02

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-16 with updates

View Document

05/08/215 August 2021 All of the property or undertaking has been released and no longer forms part of charge 032932070006

View Document

31/03/2031 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

08/01/208 January 2020 SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

08/07/198 July 2019 Registered office address changed from , 21 Holborn Viaduct, London, EC1A 2DY, United Kingdom to 54 Portland Place London W1B 1DY on 2019-07-08

View Document

08/07/198 July 2019 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MARK IAN HARRISON / 01/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN HARRISON / 01/07/2019

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MARC IAN HARRISON / 30/04/2018

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CESSATION OF GRAEME RICHARD HART AS A PSC

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC IAN HARRISON

View Document

23/05/1823 May 2018 COMPANY NAME CHANGED IVEX HOLDINGS, LTD. CERTIFICATE ISSUED ON 23/05/18

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MARK IAN HARRISON

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALLEN HUGLI

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY REEVES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY COLE

View Document

09/05/189 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1825 April 2018 ADOPT ARTICLES 16/04/2018

View Document

10/04/1810 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 6466278

View Document

28/02/1828 February 2018 28/02/18 STATEMENT OF CAPITAL GBP 6352650

View Document

27/02/1827 February 2018 STATEMENT BY DIRECTORS

View Document

27/02/1827 February 2018 REDUCE ISSUED CAPITAL 27/02/2018

View Document

27/02/1827 February 2018 SOLVENCY STATEMENT DATED 27/02/18

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM SALTERS LANE SEDGEFIELD COUNTY DURHAM TS21 3EE

View Document

06/02/186 February 2018 Registered office address changed from , Salters Lane Sedgefield, County Durham, TS21 3EE to 54 Portland Place London W1B 1DY on 2018-02-06

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN KARL

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED TRACY REEVES

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN KARL

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED ALLEN PHILIP HUGLI

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN FOSTER

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED GREGORY ALAN COLE

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY SCHNEIDER

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/01/178 January 2017 DIRECTOR APPOINTED KELLY SCHNEIDER

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH KORDAS

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/157 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR STEVEN KARL

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MS SUSAN FOSTER

View Document

01/12/151 December 2015 DIRECTOR APPOINTED RALPH KORDAS

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRATH

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MOSIER

View Document

23/07/1523 July 2015 SECOND FILING FOR FORM AP01

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1421 October 2014 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

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Registered office address changed from , 1 Park Row, Leeds, LS1 5AB to 54 Portland Place London W1B 1DY on 2014-08-28

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/135 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 SAIL ADDRESS CREATED

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR JOHN MCGRATH

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN FOSTER

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTTERY

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MS MICHELLE MOSIER

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MR STEVEN KARL

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1116 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/12/109 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BUTTERY / 09/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD THOMAS / 09/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN FOSTER / 09/08/2010

View Document

10/01/1010 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY DONNA DABNEY

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/086 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/06/086 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/086 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/086 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/086 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN FAULL

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED SUSAN FOSTER

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED PAUL DONALD THOMAS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR LLUIS FARGAS MAS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE SMITH

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR JOSE CAMINO

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0627 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/12/0315 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: SALTERS LANE SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 3EA

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

05/02/025 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/029 January 2002 NC INC ALREADY ADJUSTED 10/12/01

View Document

09/01/029 January 2002 £ NC 7000100/11000100 10/

View Document

10/12/0110 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/02/019 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED 29/12/00

View Document

18/01/0118 January 2001 £ NC 5500100/7000100 29/1

View Document

06/03/006 March 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/9811 February 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/97

View Document

23/01/9823 January 1998 NC INC ALREADY ADJUSTED 31/05/97

View Document

23/01/9823 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9823 January 1998 £ NC 100/5500100 31/0

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 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