SIMON HARRISON LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

22/08/2422 August 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Termination of appointment of Carol Margaret Lister as a director on 2024-03-27

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Particulars of variation of rights attached to shares

View Document

08/04/238 April 2023 Change of share class name or designation

View Document

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

View Accounts

29/03/2329 March 2023 Notification of Simon Harrison (Holdings) Limited as a person with significant control on 2023-03-14

View Document

29/03/2329 March 2023 Cessation of Simon Clifford Harrison as a person with significant control on 2023-03-14

View Document

23/03/2323 March 2023 Appointment of Miss Carol Margaret Lister as a director on 2023-03-14

View Document

23/03/2323 March 2023 Appointment of Mrs Charlotte Grace Elizabeth Nelson as a director on 2023-03-14

View Document

23/03/2323 March 2023 Appointment of Mr David Goodwin as a director on 2023-03-14

View Document

23/03/2323 March 2023 Appointment of Mr Brendon James O'connor as a director on 2023-03-14

View Document

16/03/2316 March 2023 Appointment of Mr Christian Adam Brassington as a director on 2023-03-14

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Satisfaction of charge 3 in full

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038671470005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/07/152 July 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 54-58 BARTHOLOMEW CLOSE LONDON EC1A 7HP

View Document

10/04/1510 April 2015 INSOLVENCY:PROGRESS REPORT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2014

View Document

12/05/1412 May 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

12/05/1412 May 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BYRNE

View Document

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

View Accounts

18/12/1218 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/02/122 February 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN ADAM BRASSINGTON / 02/02/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LUKE BYRNE / 13/08/2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 18 STUKELEY STREET COVENT GARDEN LONDON WC2B 5LR UNITED KINGDOM

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 18 STUKELEY STREET COVENT GARDEN LONDON WC2B 5LR

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR MARTIN JOHN LUKE BYRNE

View Document

08/12/098 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIFFORD HARRISON / 27/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 £ NC 1000000/1000100 19/1

View Document

16/03/0516 March 2005 NC INC ALREADY ADJUSTED 19/11/04

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 3 TOTTENHAM STREET LONDON W1T 2AF

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

06/12/996 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 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