HARRISON BRYCE LIMITED

Suite 108 & 109 Highfield House Suite 108 & 109 Highfield House, Cheadle, SK8 3GY, England
StatusACTIVE
Company No.08203101
CategoryPrivate Limited Company
Incorporated05 Sep 2012
Age11 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

HARRISON BRYCE LIMITED is an active private limited company with number 08203101. It was incorporated 11 years, 10 months, 2 days ago, on 05 September 2012. The company address is Suite 108 & 109 Highfield House Suite 108 & 109 Highfield House, Cheadle, SK8 3GY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2024

Action Date: 21 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-21

Old address: Alexandra Court Carrs Road Cheadle SK8 2JY England

New address: Suite 108 & 109 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-23

Psc name: Ms Iram Anwar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2021

Action Date: 11 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082031010001

Charge creation date: 2021-01-11

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2020

Action Date: 03 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-03

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

Old address: No 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW

New address: Alexandra Court Carrs Road Cheadle SK8 2JY

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-26

Officer name: Mrs Iram Anwar

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS England

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2013

Action Date: 21 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-21

Old address: Harrison Bryce Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England

Documents

View document PDF

Incorporation company

Date: 05 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANNELL SOFTWARE ENGINEERING LTD

26 TADMARTON,MILTON KEYNES,MK15 9BD

Number:03228890
Status:ACTIVE
Category:Private Limited Company

COMPLETE DETOX LIMITED

278 UPPER RICHMOND ROAD,LONDON,SW15 6TQ

Number:11132348
Status:ACTIVE
Category:Private Limited Company

DNA PROFESSIONAL DEVELOPMENT LIMITED

PARKER CAVENDISH,STANMORE,HA7 4XR

Number:05899824
Status:ACTIVE
Category:Private Limited Company

GPL CAPITAL LIMITED

FLAT 1,LONDON,SW11 1PE

Number:09526307
Status:ACTIVE
Category:Private Limited Company

LAMBERT SCOTT LIMITED

SUITE 9 CLAREMONT HOUSE,SURBITON,KT6 4QU

Number:03152511
Status:ACTIVE
Category:Private Limited Company

REBPOP LTD

THE CORNER HOUSE CUCKOOFIELD LANE,NORWICH,NR14 8AZ

Number:11068709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source