Advanced company searchLink opens in new window

HARPERS BROOK MANAGEMENT LIMITED

Company number 06564149

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)
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
21 Mar 2024 AP01 Appointment of Mr Toeteshwer Rai as a director on 21 March 2024
07 Feb 2024 TM01 Termination of appointment of Christopher John Malcolm Horsman as a director on 30 January 2024
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
07 Jun 2022 AA Micro company accounts made up to 30 April 2022
01 Jun 2022 TM01 Termination of appointment of Raymond Anthony Kilham as a director on 29 May 2022
24 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
23 Mar 2022 AD01 Registered office address changed from The Welcome Centre, 1 Roman Road Little Stanion Corby NN18 8FZ England to Taxassist Accountants, 114 st Mary's Road Market Harborough Leicestershire LE16 7DX on 23 March 2022
23 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
14 Feb 2022 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to The Welcome Centre, 1 Roman Road Little Stanion Corby NN18 8FZ on 14 February 2022
05 Jul 2021 TM02 Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 5 July 2021
05 Jul 2021 CH01 Director's details changed for Mr Raymond Anthony Kilham on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE England to 85 Great Portland Street First Floor London W1W 7LT on 5 July 2021
23 Apr 2021 AD01 Registered office address changed from Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 23 April 2021
23 Apr 2021 PSC08 Notification of a person with significant control statement
23 Apr 2021 PSC07 Cessation of Avant Homes (England) Limited as a person with significant control on 14 April 2021
23 Apr 2021 TM01 Termination of appointment of Joanne Elizabeth Massey as a director on 9 April 2021
23 Apr 2021 TM01 Termination of appointment of Timothy James Brickley as a director on 9 April 2021
23 Apr 2021 AP01 Appointment of Mr Raymond Anthony Kilham as a director on 14 April 2021
23 Apr 2021 AP01 Appointment of Mr Christopher John Malcolm Horsman as a director on 14 April 2021
09 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
09 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
24 Nov 2020 AP04 Appointment of Gateway Corporate Solutions Limited as a secretary on 24 November 2020
30 Oct 2020 TM01 Termination of appointment of Grant Michael Kevin Westall-Reece as a director on 16 October 2020