HARPUR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Termination of appointment of Garry Houghton as a director on 2024-10-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

02/10/192 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES HARMON / 26/09/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES HARMON / 26/09/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES HARMON / 26/09/2019

View Document

25/09/1925 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES HARMON / 01/11/2018

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES HARMON / 01/11/2018

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 38A BROAD GREEN WELLINGBOROUGH NORTHANTS NN8 4LH ENGLAND

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / SEAGRAVE DEVELOPMENTS LIMITED / 13/09/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 CESSATION OF BEVERLY ANN WINDSOR AS A PSC

View Document

28/09/1728 September 2017 SAIL ADDRESS CHANGED FROM: 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB ENGLAND

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAGRAVE DEVELOPMENTS LIMITED

View Document

28/09/1728 September 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

25/09/1725 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED BEN PICKERING LIMITED CERTIFICATE ISSUED ON 14/09/17

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 3 EARLSWOOD PARK ASHLEY NEW MILTON HAMPSHIRE BH25 5GY

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY CRAIG WINDSOR

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLY WINDSOR

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR JOHN CHARLES HARMON

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MR JOHN CHARLES HARMON

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/01/1622 January 2016 SAIL ADDRESS CHANGED FROM: NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1527 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/02/1321 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 8 VERNALLS COURT ASHLEY NEW MILTON HAMPSHIRE BH25 5GU

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/02/122 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PICKERING

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN WINDSOR / 31/12/2010

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/10/1021 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/1015 July 2010 SECRETARY APPOINTED CRAIG LEE WINDSOR

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM PADENCA STABLES 8 LAUREL CLOSE HORDLE LYMINGTON HAMPSHIRE SO41 0FQ

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN WINDSOR / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN PICKERING / 01/10/2009

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR DOREEN PICKERING

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY DOREEN PICKERING

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 AUDITOR'S RESIGNATION

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 38 WINDMILL GLADE BRIXWORTH NORTHANTS NN6 9LP

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 RETURN MADE UP TO 24/03/88; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 RETURN MADE UP TO 24/03/90; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 RETURN MADE UP TO 24/03/89; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 DISSOLUTION DISCONTINUED

View Document

28/06/8828 June 1988 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

14/08/8314 August 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

13/08/8313 August 1983 ANNUAL RETURN MADE UP TO 16/12/81

View Document

13/08/8313 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/81

View Document

14/11/7314 November 1973 CERTIFICATE OF INCORPORATION

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