Advanced company searchLink opens in new window

HARPER GROUP MANAGEMENT LIMITED

Company number 06892284

Filter by category

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)
30 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
12 Mar 2024 CH01 Director's details changed for Mr Antony Paul Rees on 29 February 2024
09 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
10 May 2021 AA Group of companies' accounts made up to 31 December 2020
02 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
27 May 2020 AA Group of companies' accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
24 Mar 2020 PSC01 Notification of Antony Paul Rees as a person with significant control on 28 February 2020
24 Mar 2020 PSC01 Notification of Victoria Jane Overton as a person with significant control on 28 February 2020
23 Mar 2020 PSC01 Notification of Michael Harvey as a person with significant control on 28 February 2020
23 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 23 March 2020
12 Mar 2020 SH06 Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 58,551
12 Mar 2020 SH03 Purchase of own shares.
28 Feb 2020 TM01 Termination of appointment of Peter Nigel Mondon as a director on 28 February 2020
30 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
21 May 2018 AA Group of companies' accounts made up to 31 December 2017
15 May 2018 PSC08 Notification of a person with significant control statement
14 May 2018 SH08 Change of share class name or designation
04 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
04 May 2018 PSC07 Cessation of Peter Nigel Mondon as a person with significant control on 10 May 2017
18 Aug 2017 AD01 Registered office address changed from Beeches Road Rowley Regis Warley West Midlands B65 0BD to Units 1 & 2 Bevan Industrial Estate Brierley Hill West Midlands DY5 3TF on 18 August 2017