Advanced company searchLink opens in new window

HARRUP CLOSE MANAGEMENT LIMITED

Company number 12054640

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)
09 Apr 2024 AD01 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 9 April 2024
04 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
13 Jun 2023 PSC05 Change of details for Spinfield Investments (Stoke Hammond) Ltd as a person with significant control on 22 September 2022
12 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
22 Sep 2022 AD01 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022
19 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
15 Jun 2022 PSC05 Change of details for Spinfield Investments (Stoke Hammond) Ltd as a person with significant control on 15 June 2022
11 May 2022 AA Accounts for a dormant company made up to 30 June 2021
20 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
17 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
24 May 2021 AD01 Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 24 May 2021
12 Apr 2021 TM01 Termination of appointment of Peter John Cousins as a director on 12 April 2021
15 Jul 2020 AD01 Registered office address changed from 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
11 Jun 2020 AD01 Registered office address changed from 1 the Highway 1st & 2nd Floor Offices the Highway Beaconsfield Bucks HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA on 11 June 2020
16 Mar 2020 AP01 Appointment of Mr Peter John Cousins as a director on 24 January 2020
17 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-17
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted