R.K.HARRISON & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

13/02/2513 February 2025 Director's details changed for Mrs Sarah Jane Reid on 2025-02-13

View Document

13/02/2513 February 2025 Satisfaction of charge 2 in full

View Document

13/02/2513 February 2025 Satisfaction of charge 3 in full

View Document

13/02/2513 February 2025 Director's details changed for Mr Sam David Reid on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mr Jonathan Edward Fry on 2025-02-13

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

13/04/2313 April 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

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

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 24994

View Document

23/06/1523 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/1523 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 1 REEF HOUSE CORAL ROW LONDON SW11 3UF

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR JONATHAN EDWARD FRY

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN WATERHOUSE

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR SAM DAVID REID

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CARLETON PAGET

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 27874

View Document

06/11/136 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/139 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/07/126 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SEBIRE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SEBIRE

View Document

09/09/119 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/116 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/107 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 7, IVORY HOUSE, PLANTATION WHARF, LONDON, SW11 3TN.

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MRS SARAH JANE REID

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER REID

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REID

View Document

03/11/093 November 2009 SECRETARY APPOINTED MS SUSAN GEORGINA SEDGWICK WATERHOUSE

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR DAVID SEBIRE

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR DAVID SEBIRE

View Document

09/07/099 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/083 September 2008 GBP IC 32133/31933 18/08/08 GBP SR 200@1=200

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

07/07/947 July 1994 RETURN MADE UP TO 02/07/94; CHANGE OF MEMBERS

View Document

25/06/9425 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/07/932 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 27 MINORIES LONDON EC3N 1DD

View Document

26/07/9126 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 £ IC 47846/25933 06/12/90 £ SR 21913@1=21913

View Document

13/12/9013 December 1990 AGREEMENT. 06/12/90

View Document

05/07/905 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/07/8910 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

10/07/8910 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

04/08/874 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM: DUNSTER HOUSE 17-21 MARK LANE LONDON EC3R 7AR

View Document

03/02/873 February 1987 AUTH PURCHASE SHARES NOT CAP

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

14/06/8314 June 1983 ALTER MEM AND ARTS

View Document

31/12/4731 December 1947 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