- Company Overview for PLEASANCE & HARPER,LIMITED (00159623)
- Filing history for PLEASANCE & HARPER,LIMITED (00159623)
- People for PLEASANCE & HARPER,LIMITED (00159623)
- Charges for PLEASANCE & HARPER,LIMITED (00159623)
- More for PLEASANCE & HARPER,LIMITED (00159623)
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) |
---|---|---|---|
24 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
25 Sep 2023 | CH01 | Director's details changed for Sally Ann Harper on 25 September 2023 | |
02 Nov 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
28 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
11 Sep 2019 | CH01 | Director's details changed for Mr Mark Julian Harper on 11 September 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Sally Ann Harper on 11 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Diane Josephine Harper as a director on 17 June 2019 | |
11 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
24 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
16 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
25 Nov 2016 | TM02 | Termination of appointment of Diane Josephine Harper as a secretary on 12 November 2016 | |
25 Nov 2016 | AP03 | Appointment of Miss Sally Ann Harper as a secretary on 12 November 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from 10 Greyfield Road High Littleton Bristol BS19 6YA to 54 Broad Street Hereford HR4 9AB on 5 July 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |