Church Street
Nunnington
West Yorkshire
YO62 5US
Secretary Name | Mrs Ann Pearce Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Director Name | Mrs Ann Pearce Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2002(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Director Name | Mr David William Clancy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(6 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Newton Grange South Stainley Harrogate North Yorkshire HG3 3NB |
Director Name | Nigel George Firn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Sails Drive Heslington York YO10 3LR |
Director Name | Malcolm Scott |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 11 Belgravia Road Wakefield West Yorkshire WF1 3JP |
Director Name | Kathleen Annie Harrison |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Collinson Lane Rillington Malton N Yorkshire YO17 5LP |
Secretary Name | Mr Martyn Robert Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Birtley Court Scarborough Road Rillington Malton North Yorkshire YO17 8LH |
Secretary Name | Malcolm Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 11 Belgravia Road Wakefield West Yorkshire WF1 3JP |
Director Name | Mr Ian Paul Falshaw |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 06 January 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.s-harrison.co.uk/ |
---|---|
Telephone | 01904 654444 |
Telephone region | York |
Registered Address | Stanley Harrison House The Chocolate Works Bishopthorpe Road, York North Yorkshire YO23 1DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,636,000 |
Gross Profit | £1,555,000 |
Net Worth | £14,648,000 |
Cash | £14,807,000 |
Current Liabilities | £3,458,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
9 December 2005 | Delivered on: 19 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 bridge street york t/no NYK16322 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
26 October 2005 | Delivered on: 29 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest under the agreement being the jct standard form of building contract with contractors design 1998 edition incorporating amendments 1,2,3,4 and 5 made between the assignor and the contractor dated 30 august 2005 together with all its right, title and interest in and to all and any proceeds of any insurances from time to time maintained pursuant to the agreement or the assignment. See the mortgage charge document for full details. Outstanding |
25 February 2005 | Delivered on: 2 March 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Subordination deed Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever. Particulars: So long as the senior debt is or may be or become outstanding no subordinated debtor will: pay or repay, or make any distribution in respect of the junior debt in cash or in property or securities; permit any of its subsidiaries to purchase or acquire the junior debt. See the mortgage charge document for full details. Outstanding |
15 March 2004 | Delivered on: 24 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 5 and 7 st lawrence road and 13 & 15 harwick crescent newcastle upon tyne t/n TY705, land and buildings on the south west side of st lawrence road, newcastle upon tyne t/n TY308637,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 June 2015 | Delivered on: 6 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
4 June 2015 | Delivered on: 6 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at 55 goodramgate york t/no. NYK233800 and land and buildings on the west side of st andrewgate york t/no. NYK38177 and erroneously referred to on the land register as land on the east side of st andrewgate york. Outstanding |
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a as land kelham wharf (blocks d, e and f) t/no SYK490424 and SKY490238. Outstanding |
23 September 2005 | Delivered on: 1 October 2005 Satisfied on: 9 May 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 November 2004 | Delivered on: 12 November 2004 Satisfied on: 24 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Merchant exchange,skeldergate,york t/no nyk 16322. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 October 2004 | Delivered on: 27 October 2004 Satisfied on: 5 April 2006 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property at clarks road, and land at clarks road, sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 October 2002 | Delivered on: 10 October 2002 Satisfied on: 24 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All money and liabilities due or to become due from S.harrison developments limited and helmsley securities limited and anthony michael geoffrey howard and by the mortgagor to the chargee on any account whatsoever. Particulars: 1 bridge street,including the development site known as merchant exchange,skeldergate,york; t/no nyk 16322. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 November 2012 | Delivered on: 16 November 2012 Satisfied on: 23 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being all shares present and future in the company perio house limited 1 ordinary share of £1 and all related rights see image for full details. Fully Satisfied |
28 May 1999 | Delivered on: 4 June 1999 Satisfied on: 9 May 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (31 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
22 March 2018 | Satisfaction of charge 6 in full (4 pages) |
22 March 2018 | Satisfaction of charge 10 in full (4 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 June 2015 | Registration of charge 036505500012, created on 4 June 2015 (10 pages) |
6 June 2015 | Registration of charge 036505500013, created on 4 June 2015 (28 pages) |
6 June 2015 | Registration of charge 036505500012, created on 4 June 2015 (10 pages) |
6 June 2015 | Registration of charge 036505500013, created on 4 June 2015 (28 pages) |
6 June 2015 | Registration of charge 036505500013, created on 4 June 2015 (28 pages) |
6 June 2015 | Registration of charge 036505500012, created on 4 June 2015 (10 pages) |
23 April 2015 | Satisfaction of charge 11 in full (6 pages) |
23 April 2015 | Satisfaction of charge 11 in full (6 pages) |
20 November 2014 | Termination of appointment of Kathleen Annie Harrison as a director on 7 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Kathleen Annie Harrison as a director on 7 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Kathleen Annie Harrison as a director on 7 November 2014 (1 page) |
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
11 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Director's details changed for David William Clancy on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for David William Clancy on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for David William Clancy on 6 October 2011 (2 pages) |
19 July 2011 | On 19TH july 2011, a CC04 form was accepted for this company in error. The form should have been accepted against S. harrison developments lichfield LIMITED, company number 5396102. the document has now been transferred.
|
19 July 2011 | On 19TH july 2011, a CC04 form was accepted for this company in error. The form should have been accepted against S. harrison developments lichfield LIMITED, company number 5396102. the document has now been transferred.
|
9 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mr Martyn Robert Harrison on 29 October 2009 (2 pages) |
4 November 2009 | Director's details changed for David William Clancy on 29 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Martyn Robert Harrison on 29 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Ann Scott on 29 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kathleen Annie Harrison on 29 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kathleen Annie Harrison on 29 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Ann Scott on 29 October 2009 (2 pages) |
4 November 2009 | Director's details changed for David William Clancy on 29 October 2009 (2 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (4 pages) |
29 October 2005 | Particulars of mortgage/charge (4 pages) |
25 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
1 October 2005 | Particulars of mortgage/charge (9 pages) |
1 October 2005 | Particulars of mortgage/charge (9 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 March 2005 | Particulars of mortgage/charge (5 pages) |
2 March 2005 | Particulars of mortgage/charge (5 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 March 2004 | Particulars of mortgage/charge (4 pages) |
24 March 2004 | Particulars of mortgage/charge (4 pages) |
17 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
17 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
21 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
25 April 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
25 April 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
26 January 2002 | Director's particulars changed (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
27 October 2001 | Return made up to 15/10/01; full list of members
|
27 October 2001 | Return made up to 15/10/01; full list of members
|
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
19 March 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
7 December 2000 | Return made up to 15/10/00; full list of members (7 pages) |
7 December 2000 | Return made up to 15/10/00; full list of members (7 pages) |
7 March 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
7 March 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
19 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
23 July 1999 | Ad 01/01/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
23 July 1999 | Ad 01/01/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
23 July 1999 | Particulars of contract relating to shares (4 pages) |
23 July 1999 | Particulars of contract relating to shares (4 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Company name changed s harrison (developments) limite d\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed s harrison (developments) limite d\certificate issued on 21/04/99 (2 pages) |
5 February 1999 | Company name changed businesstance LIMITED\certificate issued on 08/02/99 (2 pages) |
5 February 1999 | Company name changed businesstance LIMITED\certificate issued on 08/02/99 (2 pages) |
11 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Ad 15/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | Ad 15/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Memorandum and Articles of Association (10 pages) |
1 December 1998 | Nc inc already adjusted 15/10/98 (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Nc inc already adjusted 15/10/98 (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Memorandum and Articles of Association (10 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Secretary resigned (1 page) |
15 October 1998 | Incorporation (15 pages) |
15 October 1998 | Incorporation (15 pages) |