Harrison & Roberts Ltd was registered on 02 December 2008 with its registered office in Borehamwood in Hertfordshire, it's status in the Companies House registry is set to "Active". The business has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Samantha Jane | 02 December 2008 | - | 1 |
HOCKEY, Stephen David | 02 December 2008 | 03 December 2010 | 1 |
ROBERTS, Annabel Victoria Margaret | 02 December 2008 | 30 April 2011 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 29 July 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 July 2020 | |
SH19 - Statement of capital | 29 July 2020 | |
CAP-SS - N/A | 29 July 2020 | |
DISS40 - Notice of striking-off action discontinued | 22 July 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 03 October 2016 | |
CH01 - Change of particulars for director | 08 January 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 14 October 2015 | |
RESOLUTIONS - N/A | 16 January 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 January 2015 | |
SH19 - Statement of capital | 16 January 2015 | |
CAP-SS - N/A | 16 January 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
TM01 - Termination of appointment of director | 05 May 2011 | |
AR01 - Annual Return | 04 February 2011 | |
TM01 - Termination of appointment of director | 03 December 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
395 - Particulars of a mortgage or charge | 27 February 2009 | |
RESOLUTIONS - N/A | 24 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 February 2009 | |
NEWINC - New incorporation documents | 02 December 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 February 2009 | Outstanding |
N/A |