HARPMANOR LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewFull accounts made up to 2025-06-30

View Document

09/06/259 June 2025 Registration of charge 019541090021, created on 2025-06-04

View Document

17/03/2517 March 2025 Appointment of Mr Andrew Anthony Hankin as a secretary on 2025-03-13

View Document

17/03/2517 March 2025 Termination of appointment of Sarah Elizabeth Blake as a secretary on 2025-03-13

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

08/11/248 November 2024 Full accounts made up to 2024-06-30

View Document

24/10/2424 October 2024 Appointment of Mr Christopher Mark Adams as a director on 2024-10-17

View Document

30/07/2430 July 2024 Secretary's details changed for Ms Sarah Elizabeth Batt on 2024-07-30

View Document

15/04/2415 April 2024 Registration of charge 019541090020, created on 2024-04-09

View Document

18/03/2418 March 2024 Termination of appointment of Gerald Michael Grimes as a director on 2024-03-15

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

22/11/2322 November 2023 Satisfaction of charge 019541090012 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 019541090009 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 019541090011 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 019541090008 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 019541090013 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 019541090015 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 7 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 019541090010 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 019541090014 in full

View Document

14/11/2314 November 2023 Full accounts made up to 2023-06-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

21/11/2221 November 2022 Full accounts made up to 2022-06-30

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Memorandum and Articles of Association

View Document

01/10/221 October 2022 Resolutions

View Document

20/09/2220 September 2022 Registration of charge 019541090019, created on 2022-09-16

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-06-30

View Document

16/11/2116 November 2021 Registration of charge 019541090018, created on 2021-11-11

View Document

20/02/1520 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/02/1421 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MR GARY DEREK BECKETT

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW RIDLEY

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019541090008

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR GARY ANTONY JENNISON

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 29/05/2013

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRANT

View Document

05/02/135 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 16/10/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 18/09/2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM BRACKEN HOUSE CHARLES STREET MANCHESTER M1 7BD

View Document

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDLEY

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWTON

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR STUART BEAN

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAKER / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY LAWTON / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH GRANT / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DEREK BECKETT / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BEAN / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC GOLDBERG / 01/09/2008

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED STEPHEN PAUL BAKER

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR STUART BEAN

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR ANDREW GEOFFREY LAWTON

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 GRANT AGREEMENT 09/11/07

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 PROPERTY SALE AGREEMENT 15/09/06

View Document

28/09/0628 September 2006 FACILITY AGREEMENT 15/09/06

View Document

18/08/0618 August 2006 FACILITY AGREEMENT 28/07/06

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ARTICLES OF ASSOCIATION

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 RE SECTION 394

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/04/9528 April 1995 NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 SECRETARY RESIGNED

View Document

15/03/9515 March 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 S369(4) SHT NOTICE MEET 22/07/94

View Document

18/07/9418 July 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: G OFFICE CHANGED 18/03/94 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/945 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/02/945 February 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9312 May 1993 AUDITOR'S RESIGNATION

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM: G OFFICE CHANGED 26/04/93 487 BURY NEW ROAD PRESTWICH MANCHESTER M25 5AD

View Document

01/02/931 February 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/04/9126 April 1991 RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

20/03/8920 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/01/887 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 EXEMPTION FROM APPOINTING AUDITORS 300487

View Document

04/11/854 November 1985 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