- Company Overview for HARP PROPERTY MANAGEMENT LIMITED (05717484)
- Filing history for HARP PROPERTY MANAGEMENT LIMITED (05717484)
- People for HARP PROPERTY MANAGEMENT LIMITED (05717484)
- Charges for HARP PROPERTY MANAGEMENT LIMITED (05717484)
- Insolvency for HARP PROPERTY MANAGEMENT LIMITED (05717484)
- More for HARP PROPERTY MANAGEMENT LIMITED (05717484)
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) |
---|---|---|---|
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
16 Mar 2011 | CH01 | Director's details changed for Mr Roy Arthur Morgan on 15 March 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
17 Mar 2010 | CH03 | Secretary's details changed for Roy Arthur Morgan on 2 January 2010 | |
17 Mar 2010 | TM02 | Termination of appointment of Helen Williams as a secretary | |
17 Mar 2010 | TM01 | Termination of appointment of Michael Prosser as a director | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
26 May 2009 | 363a | Return made up to 22/02/09; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
06 Aug 2008 | 288a | Secretary appointed helen julia elizabeth williams | |
14 Mar 2008 | 363a | Return made up to 22/02/08; full list of members | |
27 Sep 2007 | 363s | Return made up to 22/02/07; full list of members | |
06 Sep 2007 | 288a | New director appointed | |
06 Sep 2007 | 288b | Secretary resigned | |
16 Mar 2007 | 287 | Registered office changed on 16/03/07 from: 4 richmond road roath cardiff CF24 3AS | |
01 Nov 2006 | 288b | Director resigned | |
01 Nov 2006 | 288b | Secretary resigned | |
17 Oct 2006 | 288a | New director appointed | |
16 Mar 2006 | 395 | Particulars of mortgage/charge | |
11 Mar 2006 | 395 | Particulars of mortgage/charge | |
01 Mar 2006 | 287 | Registered office changed on 01/03/06 from: 14-18 city road cardiff CF24 3DL | |
01 Mar 2006 | 288a | New secretary appointed |