HARRISON DESIGN GROUP LIMITED

15 Coleshill Street, Sutton Coldfield, B72 1SD, West Midlands, United Kingdom
StatusACTIVE
Company No.10587349
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

HARRISON DESIGN GROUP LIMITED is an active private limited company with number 10587349. It was incorporated 7 years, 5 months, 6 days ago, on 27 January 2017. The company address is 15 Coleshill Street, Sutton Coldfield, B72 1SD, West Midlands, United Kingdom.



Company Fillings

Capital return purchase own shares

Date: 18 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Apr 2024

Action Date: 26 Jan 2024

Category: Capital

Type: SH06

Date: 2024-01-26

Capital : 85.00 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: We are Harrison Ltd

Notification date: 2024-02-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-18

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Mr Keith Anderson

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-19

Officer name: Mr Philip Sutton Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mr Dean Michael Concannon

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mr Philip Sutton Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Bache

Appointment date: 2023-04-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2023

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Sutton Harrison

Cessation date: 2017-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2023

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Louis Grima

Cessation date: 2017-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2023

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Michael Concannon

Cessation date: 2017-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2019

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 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: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Anderson

Appointment date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Louis Grima

Notification date: 2017-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Michael Concannon

Notification date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2017

Action Date: 17 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-17

Capital : 100.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jun 2017

Action Date: 17 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-17

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2017

Action Date: 17 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-17

Capital : 1,053.50 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jun 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FROOST CARE LIMITED

90 NORTHVIEW DRIVE,WESTCLIFF-ON-SEA,SS0 9NF

Number:09343464
Status:ACTIVE
Category:Private Limited Company

METER SERVE (HOLDCO) LIMITED

FIFTH FLOOR,MANCHESTER,M2 1HW

Number:11638594
Status:ACTIVE
Category:Private Limited Company

NORTHEAST VETERINARY IMAGING LIMITED

76 TRAJAN WALK,HEDDON ON THE WALL,NE15 0BL

Number:08510702
Status:ACTIVE
Category:Private Limited Company

RICHARD FORD CONTRACTING LTD

24 VICARAGE HILL,BEDFORD,MK45 1HZ

Number:11492922
Status:ACTIVE
Category:Private Limited Company

ROLLS-ROYCE LEASING LIMITED

MOOR LANE,DERBYSHIRE,DE24 8BJ

Number:00329435
Status:ACTIVE
Category:Private Limited Company

SEVEN QUESTIONS INSIGHT LTD

22 WENLOCK ROAD,LONDON,N1 7GU

Number:09812992
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