The Christopher Harrison Group Ltd was founded on 12 January 2009 with its registered office in Carlisle. We don't currently know the number of employees at this company. The organisation has 2 directors listed as Harrison, Julia, Noble, Victoria Jane in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOBLE, Victoria Jane | 15 September 2010 | 10 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Julia | 01 March 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 30 July 2019 | |
AA - Annual Accounts | 26 July 2018 | |
CS01 - N/A | 17 July 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 29 July 2014 | |
MISC - Miscellaneous document | 01 May 2014 | |
MISC - Miscellaneous document | 01 May 2014 | |
AUD - Auditor's letter of resignation | 01 May 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AP03 - Appointment of secretary | 15 March 2013 | |
AR01 - Annual Return | 16 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 November 2012 | |
AA - Annual Accounts | 02 November 2012 | |
SH01 - Return of Allotment of shares | 30 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
TM01 - Termination of appointment of director | 14 August 2012 | |
MG01 - Particulars of a mortgage or charge | 07 April 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AD01 - Change of registered office address | 27 July 2011 | |
AA01 - Change of accounting reference date | 20 July 2011 | |
CH01 - Change of particulars for director | 01 February 2011 | |
AR01 - Annual Return | 13 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 January 2011 | |
MG01 - Particulars of a mortgage or charge | 21 December 2010 | |
MG01 - Particulars of a mortgage or charge | 16 December 2010 | |
AA - Annual Accounts | 27 September 2010 | |
AP01 - Appointment of director | 15 September 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 29 July 2009 | |
225 - Change of Accounting Reference Date | 11 February 2009 | |
NEWINC - New incorporation documents | 12 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 29 March 2012 | Outstanding |
N/A |
Mortgage | 24 December 2010 | Outstanding |
N/A |
Mortgage | 24 December 2010 | Outstanding |
N/A |
Mortgage | 24 December 2010 | Outstanding |
N/A |
Mortgage | 24 December 2010 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 20 December 2010 | Outstanding |
N/A |
Debenture | 15 December 2010 | Outstanding |
N/A |