About

Registered Number: 03525237
Date of Incorporation: 11/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: TOPPING PARTNERSHIP, Incom House Waterside, Trafford Park, Manchester, M17 1WD

 

Having been setup in 1998, Harriet & Dee Ltd are based in Manchester, it has a status of "Active". We don't know the number of employees at this company. Harriet & Dee Ltd has 2 directors listed as Bayliss, Irene Anne, Johnson, Andrew Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Irene Anne 11 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Andrew Henry 11 March 1998 10 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 28 May 2002
CERTNM - Change of name certificate 17 January 2002
287 - Change in situation or address of Registered Office 10 October 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 21 March 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 12 April 1999
225 - Change of Accounting Reference Date 03 February 1999
395 - Particulars of a mortgage or charge 07 May 1998
287 - Change in situation or address of Registered Office 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
NEWINC - New incorporation documents 11 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.