About

Registered Number: 06788116
Date of Incorporation: 12/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Tannery House, Harraby Green Business Park, Carlisle, CA1 2SS

 

Founded in 2009, The Christopher Harrison Group Ltd has its registered office in Carlisle. We don't know the number of employees at this business. The organisation has 2 directors listed as Harrison, Julia, Noble, Victoria Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.