P C & S D HARRISON LLP

Company Documents

DateDescription
03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 6 GLASTONBURY COURT BRADFORD WEST YORKSHIRE BD4 8NZ

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

01/08/171 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ZOE CAROLINE HARRISON / 06/04/2017

View Document

30/07/1730 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ZOE CAROLINE WHITWELL / 06/04/2017

View Document

09/05/179 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 ANNUAL RETURN MADE UP TO 26/03/16

View Document

14/04/1614 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / PETER CRAIG HARRISON / 19/09/2015

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 ANNUAL RETURN MADE UP TO 26/03/15

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 ANNUAL RETURN MADE UP TO 26/03/14

View Document

13/05/1413 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ZOE CAROLINE WHITWELL / 01/01/2014

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, LLP MEMBER SHELLEY HARRISON

View Document

15/08/1315 August 2013 LLP MEMBER APPOINTED ZOE CAROLINE WHITWELL

View Document

31/03/1331 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PETER CRAIG HARRISON / 31/07/2012

View Document

31/03/1331 March 2013 ANNUAL RETURN MADE UP TO 26/03/13

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 ANNUAL RETURN MADE UP TO 26/03/12

View Document

24/02/1224 February 2012 ANNUAL RETURN MADE UP TO 26/03/11

View Document

24/02/1224 February 2012 ANNUAL RETURN MADE UP TO 13/02/10

View Document

24/02/1224 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 62 BROADGATE LANE HORSFORTH LEEDS WEST YORKS LS18 4AG

View Document

17/02/1217 February 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

08/11/118 November 2011 STRUCK OFF AND DISSOLVED

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

06/04/106 April 2010 ANNUAL RETURN MADE UP TO 26/03/10

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0826 February 2008 LLP MEMBER APPOINTED PETER CRAIG HARRISON

View Document

26/02/0826 February 2008 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

26/02/0826 February 2008 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

26/02/0826 February 2008 LLP MEMBER APPOINTED SHELLEY DENISE HARRISON

View Document

13/02/0813 February 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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