Advanced company searchLink opens in new window

C G HARPER LTD

Company number 09946341

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)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
07 Jun 2023 AA Micro company accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
28 Sep 2022 CH01 Director's details changed for Mr Christopher Garnet Harper on 28 September 2022
28 Sep 2022 AD01 Registered office address changed from 27 South Road Abington Cambridge CB21 6AU England to Cart House 2, Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN on 28 September 2022
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
22 Jun 2020 AA Micro company accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
11 Mar 2019 AA Micro company accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
09 Jul 2018 AA Micro company accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
02 Mar 2017 AP03 Appointment of Mr Christopher Garnet Harper as a secretary on 24 February 2017
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 90
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
14 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
14 Jun 2016 AP01 Appointment of Mr Christopher Harper as a director on 14 June 2016
14 Jun 2016 TM01 Termination of appointment of Martin Matthew Shaw as a director on 14 June 2016
14 Jun 2016 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 27 South Road Abington Cambridge CB21 6AU on 14 June 2016