Advanced company searchLink opens in new window

MICHAEL HARPER WEALTH MANAGEMENT LIMITED

Company number 12167386

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)
31 Oct 2023 AA Micro company accounts made up to 31 August 2023
25 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
15 Feb 2023 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
24 Aug 2022 PSC04 Change of details for Miss Vikki Hallett as a person with significant control on 24 August 2022
24 Aug 2022 CH03 Secretary's details changed for Miss Vikki Hallett on 24 August 2022
24 Aug 2022 PSC04 Change of details for Mr Michael Charles Harper as a person with significant control on 24 August 2022
24 Aug 2022 CH01 Director's details changed for Mr Michael Charles Harper on 24 August 2022
24 Jul 2022 AD01 Registered office address changed from Suite E Quayside House Chatham Maritime Chatham ME4 4QZ England to Suite E Quayside House Chatham Maritime Chatham ME4 4QZ on 24 July 2022
24 Jul 2022 AD01 Registered office address changed from Suite G, Quayside House Chatham Maritime Chatham ME4 4QZ England to Suite E Quayside House Chatham Maritime Chatham ME4 4QZ on 24 July 2022
21 Jan 2022 AA Micro company accounts made up to 31 August 2021
22 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
06 Jul 2021 AD01 Registered office address changed from Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ to Suite G, Quayside House Chatham Maritime Chatham ME4 4QZ on 6 July 2021
20 May 2021 AA Micro company accounts made up to 31 August 2020
21 Sep 2020 AD02 Register inspection address has been changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ United Kingdom to Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ
02 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
03 Feb 2020 PSC01 Notification of Vikki Hallett as a person with significant control on 16 October 2019
03 Feb 2020 PSC04 Change of details for Mr Michael Charles Harper as a person with significant control on 16 October 2019
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 200
14 Jan 2020 AD01 Registered office address changed from 14 Templars Drive Rochester Kent ME2 3FD United Kingdom to Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ on 14 January 2020
14 Jan 2020 CH01 Director's details changed for Mr Michael Charles Harper on 14 December 2019
14 Jan 2020 CH03 Secretary's details changed for Miss Vikki Hallett on 19 December 2019
10 Oct 2019 AD03 Register(s) moved to registered inspection location Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ
10 Oct 2019 AD02 Register inspection address has been changed to Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ
21 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-21
  • GBP 100