Advanced company searchLink opens in new window

HARPERS ENVIRONMENTAL LIMITED

Company number 01866895

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2015 MR04 Satisfaction of charge 018668950011 in full
02 Nov 2015 MR04 Satisfaction of charge 018668950010 in full
28 Oct 2015 MR01 Registration of charge 018668950011, created on 26 October 2015
28 Oct 2015 MR01 Registration of charge 018668950010, created on 26 October 2015
19 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 71,177
21 May 2015 AA Accounts for a medium company made up to 31 March 2015
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 60,500
19 May 2014 AA Accounts for a medium company made up to 31 March 2014
22 Oct 2013 MR04 Satisfaction of charge 5 in full
22 Oct 2013 MR04 Satisfaction of charge 6 in full
12 Jul 2013 AA Accounts for a medium company made up to 31 March 2013
12 Jul 2013 MR01 Registration of charge 018668950009
05 Jul 2013 MR01 Registration of charge 018668950008
04 Jul 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 60,500
04 Jul 2013 SH08 Change of share class name or designation
02 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
02 Jul 2013 CH01 Director's details changed for Mr Christopher James Perry on 30 June 2013
02 Jul 2013 CH01 Director's details changed for Kevin Christopher Maguire on 30 June 2013
02 Jul 2013 AD04 Register(s) moved to registered office address
02 Jul 2013 AD02 Register inspection address has been changed from C/O C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
02 Jul 2013 CH01 Director's details changed for Mr Nicholas Herbert Harper on 30 June 2013
02 Jul 2013 CH01 Director's details changed for Mrs Judith Kathleen Harper on 30 June 2013
02 Jul 2013 CH01 Director's details changed for Nina El Hindy on 30 June 2013
02 Jul 2013 CH01 Director's details changed for Nabil El Hindy on 30 June 2013
02 Jul 2013 CH03 Secretary's details changed for Mr Richard Mark Lloyd on 30 June 2013