- Company Overview for HARPER SHELDON LIMITED (04329107)
- Filing history for HARPER SHELDON LIMITED (04329107)
- People for HARPER SHELDON LIMITED (04329107)
- Charges for HARPER SHELDON LIMITED (04329107)
- More for HARPER SHELDON LIMITED (04329107)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2018 | CH01 | Director's details changed for Mr Simon Keith Sheldon on 26 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mr James Harper on 26 November 2018 | |
27 Nov 2018 | CH03 | Secretary's details changed for Mr Simon Keith Sheldon on 26 November 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Robert Daniel Jordan as a director on 4 October 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
25 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | CERTNM |
Company name changed ths accountants LIMITED\certificate issued on 08/12/15
|
|
08 Dec 2015 | CONNOT | Change of name notice | |
26 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | AD01 | Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
02 Oct 2015 | MR01 | Registration of charge 043291070002, created on 18 September 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | CH01 | Director's details changed for Mr Simon Keith Sheldon on 14 August 2013 | |
26 Nov 2013 | CH03 | Secretary's details changed for Mr Simon Keith Sheldon on 14 August 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders |