HARPERS PROPERTY INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
05/02/255 February 2025 | Application to strike the company off the register |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Change of details for Mr Oliver Harper as a person with significant control on 2024-01-29 |
26/02/2426 February 2024 | Cessation of Harpers of Pepperstock Limited as a person with significant control on 2024-01-30 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-21 with updates |
26/02/2426 February 2024 | Change of details for Mr Oliver Harper as a person with significant control on 2024-01-30 |
26/02/2426 February 2024 | Director's details changed for Mr Oliver John Harper on 2024-01-29 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
20/12/2220 December 2022 | Previous accounting period extended from 2022-03-29 to 2022-06-30 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
06/12/196 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
16/04/1816 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPERS OF PEPPERSTOCK LIMITED |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
21/03/1821 March 2018 | CESSATION OF HARPERS MANAGEMENT LIMITED AS A PSC |
22/12/1722 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER HARPER |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPERS MANAGEMENT LIMITED |
03/07/173 July 2017 | PSC'S CHANGE OF PARTICULARS / MR OLIVER HARPER / 12/07/2016 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN HARPER / 12/07/2016 |
05/04/175 April 2017 | PREVSHO FROM 29/06/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
01/10/161 October 2016 | DISS40 (DISS40(SOAD)) |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
20/09/1620 September 2016 | FIRST GAZETTE |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
18/04/1618 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
17/09/1517 September 2015 | PREVEXT FROM 29/12/2014 TO 29/06/2015 |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
24/03/1524 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 29 December 2013 |
26/09/1426 September 2014 | PREVSHO FROM 30/12/2013 TO 29/12/2013 |
07/04/147 April 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
29/12/1329 December 2013 | Annual accounts for year ending 29 Dec 2013 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/09/1318 September 2013 | PREVSHO FROM 31/12/2012 TO 30/12/2012 |
13/03/1313 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/03/1222 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/09/116 September 2011 | 09/08/11 STATEMENT OF CAPITAL GBP 50 |
14/04/1114 April 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN HARPER / 25/02/2011 |
28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA |
20/01/1120 January 2011 | APPOINTMENT TERMINATED, SECRETARY PETER HARPER |
20/01/1120 January 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER HARPER |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/03/1010 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/03/086 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 |
31/10/0731 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/072 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/072 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/072 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0727 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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