HARPER CLOSE BLOCKS A AND B LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Amended total exemption full accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom to 135 Bramley Road London N14 4UT on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Barnard Cook London Ltd as a secretary on 2025-01-06

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-11 with updates

View Document

14/11/2414 November 2024 Termination of appointment of Philip Edmund Williams as a director on 2024-08-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/01/2413 January 2024 Notification of a person with significant control statement

View Document

12/01/2412 January 2024 Cessation of Amit Shah as a person with significant control on 2016-07-07

View Document

12/01/2412 January 2024 Cessation of Philip Edmund Williams as a person with significant control on 2016-07-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Second filing of Confirmation Statement dated 2021-07-07

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Second filing of Confirmation Statement dated 2021-07-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

25/01/2125 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP EDMUND WILLIAMS / 30/04/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR AMIT SHAH / 30/04/2019

View Document

10/05/1910 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM SUITE A, 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDMUND WILLIAMS / 30/04/2019

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/05/1810 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP EDMUND WILLIAMS / 07/07/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT SHAH / 07/07/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDMUND WILLIAMS / 07/07/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR AMIT SHAH / 07/07/2017

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/02/1617 February 2016 04/01/16 STATEMENT OF CAPITAL GBP 13

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM SUITE A, 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS ENGLAND

View Document

14/08/1514 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM C/O BRETHERTONS LLP STRATHMORE HOUSE, WATERPERRY COURT MIDDLETON ROAD BANBURY OXFORDSHIRE OX16 4QD UNITED KINGDOM

View Document

24/02/1524 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 13

View Document

23/01/1523 January 2015 SHAREHOLDERS CONSENT TO SHORT NOTICE 07/07/2014

View Document

23/01/1523 January 2015 SOLVENCY STATEMENT DATED 07/07/14

View Document

23/01/1523 January 2015 REDUCE ISSUED CAPITAL 07/07/2014

View Document

23/01/1523 January 2015 STATEMENT BY DIRECTORS

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR AMIT SHAH

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JINESH SHAH

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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