PETER HARRISON ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

29/10/2429 October 2024 Registered office address changed from First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QR on 2024-10-29

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Director's details changed for Mr Peter James Harrison on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mrs Susan Harrison on 2024-02-19

View Document

09/02/249 February 2024 Registered office address changed from First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 2024-02-09

View Document

09/02/249 February 2024 Registered office address changed from Office 1 Embsay Mill Embsay Skipton BD23 6QF England to First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 2024-02-09

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM CROFT HOUSE STATION ROAD BARNOLDSWICK LANCASHIRE BB18 5NA ENGLAND

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN HARRISON / 20/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HARRISON / 20/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARRISON / 20/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES HARRISON / 20/05/2019

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM NUMBER 3 ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE SKIPTON NORTH YORKSHIRE BD23 2UE

View Document

20/11/1520 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HARRISON / 13/05/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARRISON / 13/05/2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM NUMBER 3 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1425 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 12/08/14 STATEMENT OF CAPITAL GBP 510

View Document

24/07/1424 July 2014 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/07/1424 July 2014 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

24/07/1424 July 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/07/1424 July 2014 09/07/2014

View Document

24/07/1424 July 2014 REREG UNLTD TO LTD; RES02 PASS DATE:17/07/2014

View Document

26/11/1326 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM CURRER HOUSE 34-36 OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EW UNITED KINGDOM

View Document

15/11/1215 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

14/03/1214 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS SUSAN HARRISON

View Document

18/11/1118 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM CURRER HOUSE 34-36 OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EW ENGLAND

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR PETER JAMES HARRISON

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information