HARRIS AND HOOLE LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

27/02/2527 February 2025 Full accounts made up to 2024-05-31

View Document

03/03/243 March 2024 Full accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

07/02/237 February 2023 Full accounts made up to 2022-05-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

25/02/2225 February 2022 Full accounts made up to 2021-05-31

View Document

21/01/2221 January 2022 Registration of charge 080947810011, created on 2022-01-12

View Document

12/01/2212 January 2022 Satisfaction of charge 080947810009 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 080947810010 in full

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080947810010

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 2ND FLOOR 3 NEAL STREET LONDON WC2H 9PU UNITED KINGDOM

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

27/04/1727 April 2017 CURREXT FROM 28/02/2017 TO 31/05/2017

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080947810009

View Document

27/07/1627 July 2016 ADOPT ARTICLES 15/07/2016

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MR JAMES STEWART

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED DR GERALD WILLIAM FORD

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY TESCO SECRETARIES LIMITED

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM MOONRAKER POINT 63 GREAT SUFFOLK STREET LONDON ENGLAND SE1 0BU ENGLAND

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR BENEDICT JAMES PRICE

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELENI SAVVA

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM FOWLE

View Document

24/06/1624 June 2016 22/06/16 STATEMENT OF CAPITAL GBP 101

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED ELENI SAVVA

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAY

View Document

07/03/167 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 1A NEW STREET LONDON EC2M 4TP

View Document

29/12/1529 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TESCO SECRETARIES LIMITED / 29/12/2015

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 01/03/15

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPLAN

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOLLEY

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED ADAM PETER FOWLE

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED ROBERT ALEXANDER BRAY

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 23/02/14

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TOLLEY / 01/10/2014

View Document

19/06/1419 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 24/02/13

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY CLAUDINE O'CONNOR

View Document

15/10/1315 October 2013 CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED

View Document

19/06/1319 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MICHAEL JOSHUA KAPLAN

View Document

30/08/1230 August 2012 SECRETARY APPOINTED CLAUDINE O'CONNOR

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM OFFICE 2.10 288 BISHOPSGATE LONDON EC2M 4QP UNITED KINGDOM

View Document

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/1212 June 2012 CURRSHO FROM 30/06/2013 TO 28/02/2013

View Document

06/06/126 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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