About

Registered Number: 07879461
Date of Incorporation: 13/12/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Military House, 24 Castle Street, Chester, CH1 2DS,

 

Harrison Sands Ltd was founded on 13 December 2011, it's status at Companies House is "Active". Coates, Katie, Bearman, Howard Lewis, Hopkinson, Rachel Louise, Kenyon, Lynda Barbara, Pendergast, Charlotte, Stratford, Patricia Mary are listed as the directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Katie 28 October 2016 - 1
BEARMAN, Howard Lewis 04 April 2016 09 May 2017 1
HOPKINSON, Rachel Louise 14 October 2016 12 August 2019 1
KENYON, Lynda Barbara 13 December 2011 21 August 2017 1
PENDERGAST, Charlotte 28 October 2016 02 May 2017 1
STRATFORD, Patricia Mary 13 December 2011 21 August 2017 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 15 August 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 09 May 2018
PSC02 - N/A 09 May 2018
PSC07 - N/A 09 May 2018
CS01 - N/A 24 January 2018
SH01 - Return of Allotment of shares 23 January 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 19 October 2017
SH08 - Notice of name or other designation of class of shares 01 September 2017
TM01 - Termination of appointment of director 21 August 2017
TM01 - Termination of appointment of director 21 August 2017
RP04CS01 - N/A 30 June 2017
RP04SH01 - N/A 30 June 2017
MR04 - N/A 17 May 2017
TM01 - Termination of appointment of director 12 May 2017
AP01 - Appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 25 April 2017
AP01 - Appointment of director 31 March 2017
MR01 - N/A 30 January 2017
AA01 - Change of accounting reference date 16 December 2016
CS01 - N/A 13 December 2016
AP01 - Appointment of director 29 November 2016
SH01 - Return of Allotment of shares 11 November 2016
AD01 - Change of registered office address 10 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 25 July 2013
AA01 - Change of accounting reference date 12 March 2013
MG01 - Particulars of a mortgage or charge 14 January 2013
AR01 - Annual Return 17 December 2012
NEWINC - New incorporation documents 13 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2017 Outstanding

N/A

All assets debenture 10 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.