HARPER CRAVEN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

11/12/2411 December 2024 Previous accounting period extended from 2024-09-30 to 2024-10-31

View Document

04/12/244 December 2024 Appointment of Mr Daryl Neil Norvock as a director on 2024-12-03

View Document

04/12/244 December 2024 Appointment of Mr Richard Lee Parton as a director on 2024-12-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Cessation of Kyle Maclean Burrows as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Et Resource Holdings Limited as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Christian Briggs as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of John Francis Brown as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Mark Andrew Ludlam as a person with significant control on 2024-10-29

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

27/10/2327 October 2023 Registered office address changed from 1 Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH England to Linley House Dickinson Street Manchester M1 4LF on 2023-10-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Termination of appointment of Frederick Philip Westcombe as a director on 2023-09-13

View Document

05/06/235 June 2023 Notification of Mark Andrew Ludlam as a person with significant control on 2022-09-16

View Document

05/06/235 June 2023 Notification of Kyle Maclean Burrows as a person with significant control on 2022-09-16

View Document

05/06/235 June 2023 Notification of Christian Briggs as a person with significant control on 2022-09-16

View Document

05/06/235 June 2023 Notification of John Francis Brown as a person with significant control on 2022-09-16

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Appointment of Mr Christian Briggs as a director on 2022-09-16

View Document

13/10/2213 October 2022 Appointment of Mr Mark Andrew Ludlam as a director on 2022-09-16

View Document

13/10/2213 October 2022 Appointment of Mr Kyle Maclean Burrows as a director on 2022-09-16

View Document

13/10/2213 October 2022 Appointment of Mr John Francis Brown as a director on 2022-09-16

View Document

20/09/2220 September 2022 Cessation of Frederick Philip Westcombe as a person with significant control on 2022-09-16

View Document

20/09/2220 September 2022 Registered office address changed from 1 1 Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH England to 1 Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from Rocklands Place Boreham Lane Wartling Hailsham East Sussex BN27 1RS to 1 1 Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY LINDA WESTCOMBE

View Document

16/06/2016 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/06/2016 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK PHILIP WESTCOMBE

View Document

10/10/1910 October 2019 CESSATION OF PHILIP WESTCOMBE AS A PSC

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR FREDERICK PHILIP WESTCOMBE / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FREDERICK WESTCOMBE / 10/10/2019

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/04/15

View Document

17/10/1617 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/06/12

View Document

17/10/1617 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/04/14

View Document

17/10/1617 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/05/13

View Document

17/10/1617 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/04/16

View Document

09/09/169 September 2016 09/09/16 STATEMENT OF CAPITAL GBP 2

View Document

04/07/164 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/08/1528 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY APPOINTED MRS LINDA WESTCOMBE

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM, 40A DOVER STREET, LONDON, WIS 5NW

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEAYBERD

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FREDERICK WESTCOMBE / 20/06/2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MOORE

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 40A DOVER STREET, LONDON, WI5 5NW

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 7 BREAMS BUILDINGS, LONDON, EC4A 1DT

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

14/11/0514 November 2005 AUDITOR'S RESIGNATION

View Document

08/07/058 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 5 BREAMS BUILDINGS, LONDON, EC4A 1DY

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

30/06/0330 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

04/05/024 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: BUTLERS WHARF, 36 SHAD THAMES, LONDON, SE1 2YE

View Document

06/07/976 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/07/9520 July 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94 FROM: PEMBROKE HOUSE, HAWTHORN STREET, WILMSLOW, CHESHIRE SK9 5EH

View Document

17/11/9417 November 1994 AUDITOR'S RESIGNATION

View Document

29/06/9429 June 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/05/9424 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/07/936 July 1993 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

27/08/9227 August 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 ADOPT MEM AND ARTS 05/06/92

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: 5 BREAMIS BUILDINGS, CHANCERY LANE, LONDON, EC4A 1DY

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92 FROM: HOLBORN HALL, 100 GRAYS INN ROAD, LONDON., WC1 X8BY

View Document

29/01/9229 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

15/08/9115 August 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: MORTIMER HOUSE, 37-41 MORTIMER STREET, LONDON, W1N 7RJ

View Document

21/03/9121 March 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

03/01/913 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/07/897 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 Incorporation

View Document

23/06/8923 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information