HARRISON CHARLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

13/09/2313 September 2023 Registered office address changed from Spaces Office, 8th Floor Programme All Saints Street Bristol Uk BS1 2NB England to 8 Chestnut Terrace Charlton Kings Cheltenham Gloucestershire GL53 8JQ on 2023-09-13

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from 1st and 2nd Floor Office Suite 105 -107 Bath Road Cheltenham Gloucestershire GL53 7LE to Spaces Office, 8th Floor Programme All Saints Street Bristol Uk BS1 2NB on 2023-01-16

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/02/1522 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/03/1424 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW UNITED KINGDOM

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES HARRISON / 14/01/2013

View Document

15/02/1315 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM KENSINGTON HOUSE 33 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ

View Document

05/04/115 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES HARRISON / 22/01/2010

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM KENSINGTON HOUSE 33 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ UNITED KINGDOM

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULA HARRISON / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM WEST ONE HOUSE ST GEORGES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3DT

View Document

27/01/0927 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 NC INC ALREADY ADJUSTED 12/01/00

View Document

11/02/0011 February 2000 £ NC 100/1000 10/01/0

View Document

15/01/9915 January 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