MICHAEL HARPER WEALTH MANAGEMENT LIMITED
Company number 12167386
- Company Overview for MICHAEL HARPER WEALTH MANAGEMENT LIMITED (12167386)
- Filing history for MICHAEL HARPER WEALTH MANAGEMENT LIMITED (12167386)
- People for MICHAEL HARPER WEALTH MANAGEMENT LIMITED (12167386)
- Registers for MICHAEL HARPER WEALTH MANAGEMENT LIMITED (12167386)
- More for MICHAEL HARPER WEALTH MANAGEMENT LIMITED (12167386)
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
|
|
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
|