Advanced company searchLink opens in new window

HARPER ROSE MANAGEMENT LIMITED

Company number 09487742

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)
07 May 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
02 Jan 2024 AD01 Registered office address changed from Step Business Centre Wortley Road Deepcar Sheffield S36 2UH England to 48 Coal Pit Lane Stocksbridge Sheffield S36 1AW on 2 January 2024
22 Dec 2023 CH01 Director's details changed for Mr Jaime Harper on 22 December 2023
22 Dec 2023 CH01 Director's details changed for Mrs Alison Shelley Harper on 22 December 2023
22 Dec 2023 CH03 Secretary's details changed for Mrs Alison Shelley Harper on 22 December 2023
22 Dec 2023 PSC04 Change of details for Mr Jaime Harper as a person with significant control on 22 December 2023
22 Dec 2023 PSC04 Change of details for Mrs Alison Shelley Harper as a person with significant control on 22 December 2023
14 Sep 2023 AD01 Registered office address changed from Far House Upper Hulme Leek ST13 8UA England to Step Business Centre Wortley Road Deepcar Sheffield S36 2UH on 14 September 2023
16 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
05 May 2020 AD01 Registered office address changed from 129 High Storrs Road Sheffield S11 7LG England to Far House Upper Hulme Leek ST13 8UA on 5 May 2020
22 Apr 2020 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CH03 Secretary's details changed for Miss Alison Shelley Harper on 10 March 2019
22 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
22 Mar 2019 CH01 Director's details changed for Miss Alison Shelley Rose on 10 March 2019
22 Mar 2019 CH03 Secretary's details changed for Miss Alison Shelley Rose on 10 March 2019
19 Sep 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 AD01 Registered office address changed from 129 High Storrs Road Sheffield S11 7LG England to 129 High Storrs Road Sheffield S11 7LG on 28 March 2018
28 Mar 2018 AD01 Registered office address changed from 40 Greystones Close Greystones Close Sheffield S11 7JU United Kingdom to 129 High Storrs Road Sheffield S11 7LG on 28 March 2018