Advanced company searchLink opens in new window

HARP PROPERTY MANAGEMENT LIMITED

Company number 05717484

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2017 DS01 Application to strike the company off the register
19 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
10 May 2017 CS01 Confirmation statement made on 22 February 2017 with updates
10 May 2017 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2017-05-10
  • GBP 2
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
27 Oct 2016 AD01 Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 27 October 2016
20 Apr 2016 3.6 Receiver's abstract of receipts and payments to 23 March 2016
20 Apr 2016 RM02 Notice of ceasing to act as receiver or manager
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 May 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
01 May 2015 AD01 Registered office address changed from 106-107 St. Mary Street Cardiff CF10 1DX to 10 Landport Terrace Portsmouth PO1 2RG on 1 May 2015
01 May 2015 CH01 Director's details changed for Miss Simona Sangiuolo on 1 April 2015
07 Apr 2015 RM01 Appointment of receiver or manager
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
16 Mar 2014 AD01 Registered office address changed from C/O Morgans Solicitors Elgin House 106-107 St Mary Street Cardiff Glamorgan CF10 1DX on 16 March 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Sep 2013 TM01 Termination of appointment of Roy Morgan as a director
02 Sep 2013 TM02 Termination of appointment of Roy Morgan as a secretary
23 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
23 Mar 2013 AP01 Appointment of Mrs Simona Sangiuolo as a director
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
05 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders