HARPER ROSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Registered office address changed from Step Business Centre Wortley Road Deepcar Sheffield S36 2UH England to 48 Coal Pit Lane Stocksbridge Sheffield S36 1AW on 2024-01-02

View Document

22/12/2322 December 2023 Secretary's details changed for Mrs Alison Shelley Harper on 2023-12-22

View Document

22/12/2322 December 2023 Director's details changed for Mrs Alison Shelley Harper on 2023-12-22

View Document

22/12/2322 December 2023 Director's details changed for Mr Jaime Harper on 2023-12-22

View Document

22/12/2322 December 2023 Change of details for Mrs Alison Shelley Harper as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Change of details for Mr Jaime Harper as a person with significant control on 2023-12-22

View Document

14/09/2314 September 2023 Registered office address changed from Far House Upper Hulme Leek ST13 8UA England to Step Business Centre Wortley Road Deepcar Sheffield S36 2UH on 2023-09-14

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 129 HIGH STORRS ROAD SHEFFIELD S11 7LG ENGLAND

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON SHELLEY HARPER / 10/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON SHELLEY ROSE / 10/03/2019

View Document

22/03/1922 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON SHELLEY ROSE / 10/03/2019

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 129 HIGH STORRS ROAD SHEFFIELD S11 7LG ENGLAND

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 40 GREYSTONES CLOSE GREYSTONES CLOSE SHEFFIELD S11 7JU UNITED KINGDOM

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

16/06/1616 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIME HARPER / 04/03/2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON SHELLEY ROSE / 04/03/2016

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON SHELLEY ROSE / 04/03/2016

View Document

13/03/1513 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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