About

Registered Number: 06369009
Date of Incorporation: 12/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 2 St Johns North, Wakefield, West Yorkshire, WF1 3QA

 

The Harris Partnership (Acquisitions) Ltd was registered on 12 September 2007 and has its registered office in West Yorkshire, it's status at Companies House is "Active". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Lee Andrew 02 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HAMER, Andrew Mark 20 May 2014 - 1

Filing History

Document Type Date
PSC08 - N/A 16 September 2020
CS01 - N/A 10 September 2020
PSC07 - N/A 10 September 2020
PSC07 - N/A 10 September 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 10 September 2018
PSC04 - N/A 25 April 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 13 April 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AA - Annual Accounts 23 February 2015
SH03 - Return of purchase of own shares 30 January 2015
SH06 - Notice of cancellation of shares 21 January 2015
AR01 - Annual Return 10 September 2014
AP03 - Appointment of secretary 28 May 2014
AA - Annual Accounts 19 February 2014
AP01 - Appointment of director 03 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 15 January 2013
RESOLUTIONS - N/A 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 19 December 2009
AP01 - Appointment of director 24 November 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 24 April 2009
225 - Change of Accounting Reference Date 17 October 2008
363a - Annual Return 11 September 2008
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.