HARP PLACE (COVENTRY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Registered office address changed from Unit 205, Cervantes House 5-9 Headstone Road Harrow HA1 1PD England to 2 Sandy Lane Radford Coventry CV1 4DX on 2025-04-16 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
| 06/03/256 March 2025 | Change of details for Mr Hitesh Mistry as a person with significant control on 2025-03-06 |
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
| 13/03/2413 March 2024 | Change of details for Mr Hitesh Mistry as a person with significant control on 2024-03-01 |
| 13/03/2413 March 2024 | Director's details changed for Mr Hitesh Mistry on 2024-03-01 |
| 20/02/2420 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 30/03/2330 March 2023 | Termination of appointment of Roshni Surdevan as a director on 2022-04-30 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 22/11/2222 November 2022 | Resolutions |
| 22/11/2222 November 2022 | Particulars of variation of rights attached to shares |
| 22/11/2222 November 2022 | Change of share class name or designation |
| 22/11/2222 November 2022 | Resolutions |
| 22/11/2222 November 2022 | Resolutions |
| 22/11/2222 November 2022 | Resolutions |
| 22/11/2222 November 2022 | Resolutions |
| 22/11/2222 November 2022 | Resolutions |
| 22/11/2222 November 2022 | Resolutions |
| 22/11/2222 November 2022 | Memorandum and Articles of Association |
| 17/11/2217 November 2022 | Appointment of Mrs Roshni Surdevan as a director on 2022-04-06 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
| 24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
| 05/01/225 January 2022 | Registered office address changed from Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ to Unit 205, Cervantes House 5-9 Headstone Road Harrow HA1 1PD on 2022-01-05 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / MR HITESH MISTRY / 07/04/2019 |
| 03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / MR HITESH MISTRY / 07/04/2019 |
| 03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH MISTRY / 07/04/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 04/03/164 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 04/03/154 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 07/04/147 April 2014 | 01/03/14 STATEMENT OF CAPITAL GBP 150 |
| 07/04/147 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 17/03/1417 March 2014 | DIRECTOR APPOINTED MR HITESH MISTRY |
| 17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 04/03/134 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 06/03/126 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 11/03/1111 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALPESHKUMAR MISTRY / 02/03/2010 |
| 02/03/102 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PRITESHKUMAR MISTRY / 02/03/2010 |
| 11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 05/03/095 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
| 15/01/0915 January 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 05/03/085 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 28/03/0728 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 16/03/0716 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
| 01/02/061 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 04/03/054 March 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
| 08/02/058 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 15/03/0415 March 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
| 15/03/0415 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 17/03/0317 March 2003 | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
| 18/07/0218 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 07/03/027 March 2002 | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
| 12/09/0112 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
| 04/04/014 April 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 04/04/014 April 2001 | DIRECTOR RESIGNED |
| 04/04/014 April 2001 | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
| 04/04/014 April 2001 | NEW DIRECTOR APPOINTED |
| 04/04/014 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/03/0119 March 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01 |
| 19/03/0119 March 2001 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: LOWICK GATE SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ |
| 17/04/0017 April 2000 | COMPANY NAME CHANGED CAVEARC LIMITED CERTIFICATE ISSUED ON 18/04/00 |
| 27/03/0027 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/03/0027 March 2000 | NEW DIRECTOR APPOINTED |
| 27/03/0027 March 2000 | REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
| 22/03/0022 March 2000 | SECRETARY RESIGNED |
| 22/03/0022 March 2000 | DIRECTOR RESIGNED |
| 02/03/002 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HARP PLACE (COVENTRY) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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