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)
06 Oct 2009 AA Full accounts made up to 31 March 2009
23 Sep 2009 CERTNM Company name changed E. harper (york) LIMITED\certificate issued on 24/09/09
06 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2009 363a Return made up to 03/06/09; full list of members
15 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Mar 2009 AUD Auditor's resignation
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Sep 2008 AA Full accounts made up to 31 March 2008
17 Jun 2008 363a Return made up to 03/06/08; full list of members
16 Jun 2008 88(2) Ad 05/06/08\gbp si 150@1=150\gbp ic 57950/58100\
16 Jun 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2008 169 Capitals not rolled up
11 Apr 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Mar 2008 288a Director appointed nabil el hindy
07 Mar 2008 288a Director appointed nina el hindy
03 Mar 2008 288a Director appointed kevin christopher maguire
29 Feb 2008 288a Director appointed david michael whalley
21 Feb 2008 288a New director appointed
25 Jan 2008 395 Particulars of mortgage/charge
24 Oct 2007 AA Full accounts made up to 31 March 2007
09 Aug 2007 395 Particulars of mortgage/charge
12 Jul 2007 288b Director resigned
12 Jul 2007 363s Return made up to 03/06/07; full list of members