HARPER MORRIS (PAYROLL) LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2423 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/05/2417 May 2024

View Document

17/05/2417 May 2024 Statement of capital on 2024-05-17

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024 Resolutions

View Document

20/02/2420 February 2024 Previous accounting period shortened from 2023-09-30 to 2023-08-31

View Document

02/10/232 October 2023 Current accounting period shortened from 2024-09-30 to 2024-04-30

View Document

12/09/2312 September 2023 Appointment of Mr Michael David Cox as a director on 2023-09-08

View Document

12/09/2312 September 2023 Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Ms Elona Mortimer-Zhika as a director on 2023-09-08

View Document

12/09/2312 September 2023 Termination of appointment of Richard William Barnes as a director on 2023-09-08

View Document

12/09/2312 September 2023 Appointment of Mr David James Lockie as a director on 2023-09-08

View Document

12/09/2312 September 2023 Appointment of Mr Kevin Peter Dady as a director on 2023-09-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/08/144 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/06/1321 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1227 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CB4 1XQ

View Document

13/06/1113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON DODD

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR RICHARD WILLIAM BARNES

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARNETT

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM THE OLD FIRE STATION. 5A,HOLDEN ROAD.SOUTHBOROUGH. TUNBRIDGE WELLS. KENT.TN4 0QG

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 158 HIGH STREET TONBRIDGE KENT TN9 1BB

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/07/9227 July 1992

View Document

27/07/9227 July 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992

View Document

31/10/9131 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9116 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/02/9119 February 1991 COMPANY NAME CHANGED O.N.B. ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/02/91

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990

View Document

28/06/9028 June 1990

View Document

22/05/8922 May 1989

View Document

22/05/8922 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

01/09/881 September 1988 NC INC ALREADY ADJUSTED

View Document

01/09/881 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/88

View Document

01/09/881 September 1988 Resolutions

View Document

01/09/881 September 1988 Resolutions

View Document

16/08/8816 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/8813 July 1988

View Document

13/07/8813 July 1988

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987

View Document

28/07/8728 July 1987 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987

View Document

16/06/8716 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

01/08/861 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

01/08/861 August 1986

View Document

01/08/861 August 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986

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