HARPER VALE LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Termination of appointment of Andrew Nigel Hamilton as a director on 2025-05-07 |
| 03/06/253 June 2025 | Accounts for a dormant company made up to 2023-02-27 |
| 15/05/2515 May 2025 | Cessation of Andrew Nigel Hamilton as a person with significant control on 2025-05-07 |
| 15/05/2515 May 2025 | Registered office address changed from 7 Abbey Barn Road Abbey Barn Road High Wycombe HP11 1RS England to Viglen House C/O Gkp Alperton Lane Wembley HA0 1HD on 2025-05-15 |
| 15/05/2515 May 2025 | Notification of Scott Michael Hopkins as a person with significant control on 2025-05-07 |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 09/01/259 January 2025 | Confirmation statement made on 2024-02-26 with updates |
| 09/01/259 January 2025 | Notification of Andrew Nigel Hamilton as a person with significant control on 2024-11-30 |
| 21/07/2421 July 2024 | Registered office address changed from 100 Watermarque 100 Watermarque 100 Browning Street Birmingham B16 8GZ England to 7 Abbey Barn Road Abbey Barn Road High Wycombe HP11 1RS on 2024-07-21 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/11/2330 November 2023 | Appointment of Mr Andrew Nigel Hamilton as a director on 2023-11-30 |
| 15/06/2315 June 2023 | Cessation of Andrew Kelly as a person with significant control on 2023-06-15 |
| 15/06/2315 June 2023 | Termination of appointment of Andrew Kelly as a director on 2023-06-15 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-27 |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
| 24/02/2224 February 2022 | Micro company accounts made up to 2021-02-27 |
| 25/11/2125 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
| 27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
| 02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KELLY |
| 14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
| 14/06/2014 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/06/2020 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
| 28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/02/1826 February 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 14/07/1714 July 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/16 |
| 14/07/1714 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 18 CLENT ROAD BIRMINGHAM B21 8DJ ENGLAND |
| 04/11/164 November 2016 | Registered office address changed from , 18 Clent Road, Birmingham, B21 8DJ, England to 100 Watermarque 100 Watermarque 100 Browning Street Birmingham B16 8GZ on 2016-11-04 |
| 01/07/161 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
| 21/06/1621 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3DU |
| 09/06/169 June 2016 | Registered office address changed from , 15 Highfield Road, Edgbaston, Birmingham, B15 3DU to 100 Watermarque 100 Watermarque 100 Browning Street Birmingham B16 8GZ on 2016-06-09 |
| 02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 26/11/1526 November 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
| 18/11/1518 November 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/02/1523 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM HAMPTON GRANGE 9 NETHERHOUSE CLOSE BIRMINGHAM B44 9HR ENGLAND |
| 22/12/1422 December 2014 | Registered office address changed from , Hampton Grange 9 Netherhouse Close, Birmingham, B44 9HR, England to 100 Watermarque 100 Watermarque 100 Browning Street Birmingham B16 8GZ on 2014-12-22 |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 352 BEARWOOD ROAD SMETHWICK WEST MIDLANDS B66 4ET |
| 24/07/1424 July 2014 | Registered office address changed from , 352 Bearwood Road, Smethwick, West Midlands, B66 4ET on 2014-07-24 |
| 04/03/144 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 18/10/1318 October 2013 | Registered office address changed from , C/O T S Patara & Co, Financial House 352 Bearwood Road, Smethwick, West Midlands, B66 4ET, United Kingdom on 2013-10-18 |
| 18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM C/O T S PATARA & CO FINANCIAL HOUSE 352 BEARWOOD ROAD SMETHWICK WEST MIDLANDS B66 4ET UNITED KINGDOM |
| 07/03/137 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 09/02/129 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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