HARRISON & CLOUGH,LIMITED - KEIGHLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: PO Box 9 Harclo Road Off Aireworth Road Keighley West Yorkshire BD21 4EG. New address: Long Reach, Galleon Boulevard Crossways Business Park Dartford Kent, DA2 6QE. Change date: 2024-03-05. 2024-03-05 View Report
Confirmation statement. Statement with no updates. 2023-11-09 View Report
Accounts. Accounts type full. 2023-09-27 View Report
Officers. Officer name: Richard Mark Hutchinson. Termination date: 2023-08-02. 2023-08-07 View Report
Officers. Change date: 2023-01-24. Officer name: Mr Richard Mark Hutchinson. 2023-01-24 View Report
Officers. Officer name: John Paul Aperghis. Termination date: 2023-01-12. 2023-01-12 View Report
Confirmation statement. Statement with no updates. 2022-11-11 View Report
Accounts. Accounts type full. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type full. 2021-09-27 View Report
Mortgage. Charge creation date: 2021-03-03. Charge number: 005835520011. 2021-03-08 View Report
Mortgage. Charge number: 005835520010. Charge creation date: 2021-02-15. 2021-02-15 View Report
Mortgage. Charge number: 7. 2021-01-25 View Report
Mortgage. Charge creation date: 2020-12-24. Charge number: 005835520008. 2020-12-30 View Report
Mortgage. Charge creation date: 2020-12-24. Charge number: 005835520009. 2020-12-30 View Report
Confirmation statement. Statement with updates. 2020-10-14 View Report
Accounts. Accounts type full. 2020-09-16 View Report
Resolution. Description: Resolutions. 2020-07-21 View Report
Incorporation. Memorandum articles. 2020-07-21 View Report
Persons with significant control. Psc name: Heathfield Holdings Limited. Cessation date: 2020-06-11. 2020-07-07 View Report
Persons with significant control. Change date: 2020-06-11. Psc name: Galleon Investments (Dartford) Limited. 2020-07-07 View Report
Officers. Appointment date: 2020-01-08. Officer name: Mr Craig Pawley. 2020-01-24 View Report
Officers. Appointment date: 2020-01-08. Officer name: Mr Michael John William Brown. 2020-01-23 View Report
Officers. Officer name: Neville James Hutchinson. Termination date: 2020-01-08. 2020-01-23 View Report
Officers. Termination date: 2020-01-08. Officer name: Joyce Hutchinson. 2020-01-23 View Report
Persons with significant control. Change date: 2020-01-08. Psc name: Heathfield Holdings Limited. 2020-01-23 View Report
Persons with significant control. Psc name: Galleon Investments (Dartford) Limited. Notification date: 2020-01-08. 2020-01-17 View Report
Persons with significant control. Psc name: Richard Mark Hutchinson. Cessation date: 2020-01-08. 2020-01-17 View Report
Resolution. Description: Resolutions. 2020-01-16 View Report
Officers. Termination date: 2019-11-21. Officer name: Stuart James Holloway. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-10-04 View Report
Accounts. Accounts type full. 2019-09-30 View Report
Officers. Termination date: 2019-03-19. Officer name: Kelvin Ellison. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2017-10-12 View Report
Accounts. Accounts type full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Accounts. Accounts type full. 2016-10-04 View Report
Officers. Officer name: Mr John Paul Aperghis. Change date: 2015-11-04. 2016-05-12 View Report
Officers. Appointment date: 2016-05-01. Officer name: Mr Mark Edward Revak. 2016-05-10 View Report
Officers. Appointment date: 2015-11-03. Officer name: Mr John Paul Aperghis. 2015-12-07 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Officers. Termination date: 2015-09-18. Officer name: Adrian Ralph John Solomon. 2015-10-05 View Report
Officers. Termination date: 2015-07-31. Officer name: Gregg John Latham. 2015-08-04 View Report
Officers. Officer name: Mr Stuart James Holloway. Appointment date: 2015-08-01. 2015-08-04 View Report
Officers. Officer name: Gregg John Latham. Termination date: 2015-07-31. 2015-08-04 View Report
Officers. Termination date: 2015-06-30. Officer name: Stephen Andrew Hey. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report