About

Registered Number: 09117907
Date of Incorporation: 07/07/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 15 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

 

Harrison Intellectual Property Ltd was established in 2014, it's status at Companies House is "Active". We do not know the number of employees at Harrison Intellectual Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Jonathan David 29 September 2014 - 1
CONCANNON, Dean Michael 29 September 2014 - 1
GRIMA, Kevin Louis 29 September 2014 - 1
HARRISON, Philip Sutton 29 September 2014 - 1
WATKIN, Timothy Mark 29 September 2014 - 1
PLANT, Kevin John 07 July 2014 18 March 2017 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA01 - Change of accounting reference date 12 November 2019
CS01 - N/A 27 July 2019
MR01 - N/A 29 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 05 June 2018
TM01 - Termination of appointment of director 17 November 2017
CS01 - N/A 26 July 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
RESOLUTIONS - N/A 20 June 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 29 June 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
SH08 - Notice of name or other designation of class of shares 05 October 2015
RESOLUTIONS - N/A 29 September 2015
RESOLUTIONS - N/A 21 September 2015
AR01 - Annual Return 18 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 16 May 2015
RESOLUTIONS - N/A 23 October 2014
SH01 - Return of Allotment of shares 23 October 2014
SH08 - Notice of name or other designation of class of shares 23 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 October 2014
AA01 - Change of accounting reference date 21 October 2014
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
RESOLUTIONS - N/A 16 October 2014
CONNOT - N/A 16 October 2014
MR01 - N/A 11 October 2014
NEWINC - New incorporation documents 07 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.