HARPER CHALICE EMPLOYEE TRUSTEES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Termination of appointment of Stuart Pheasey as a director on 2022-09-30

View Document

20/10/2220 October 2022 Appointment of Mr Adam Michael John O'reilly as a director on 2022-09-30

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/12/2015 December 2020 CORPORATE DIRECTOR APPOINTED DAINS TRUSTEES LIMITED

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLERE

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

08/10/208 October 2020 CESSATION OF GRAHAM DAVID HARPER AS A PSC

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPER CHALICE GROUP LIMITED

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HACKETT / 19/08/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HACKETT / 19/08/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR STUART PHEASEY

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANCOME

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR ROY STANLEY PULLEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DAVID HARPER

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARPER

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER HACKETT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HACKETT

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM O'REILLY

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART PHEASEY

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED STEPHEN JOHN CLERE

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR GRAHAM DAVID HARPER

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MARTIN FRANCOME

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED ABDULHAKIM ZOBEIDI

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED STUART PHEASEY

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED ADAM O'REILLY

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER HACKETT

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY ANN HARPER

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARPER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 COMPANY NAME CHANGED SECURE PERIMETERS LIMITED CERTIFICATE ISSUED ON 10/12/15

View Document

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MARY HARPER / 08/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID HARPER / 08/08/2014

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/09/095 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 SECRETARY APPOINTED ANN MARY HARPER

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH HARPER

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HARPER / 19/03/2009

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 4 ASHFIELD AVENUE COVENTRY CV4 9SQ

View Document

28/08/0828 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 20/08/06; NO CHANGE OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/08/05; NO CHANGE OF MEMBERS

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED HARPER SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/06/02

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 EXEMPTION FROM APPOINTING AUDITORS 16/06/00

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company