- Company Overview for GRAHAM HARPER ASSOCIATES LIMITED (06009517)
- Filing history for GRAHAM HARPER ASSOCIATES LIMITED (06009517)
- People for GRAHAM HARPER ASSOCIATES LIMITED (06009517)
- More for GRAHAM HARPER ASSOCIATES LIMITED (06009517)
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) |
---|---|---|---|
05 Aug 2014 | AD01 | Registered office address changed from The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England to The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ on 5 August 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Jul 2014 | AD01 | Registered office address changed from 1St Floor 2 Imperial Square Cheltenham GL50 1QB to The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ on 17 July 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jul 2012 | AD01 | Registered office address changed from C/O Haines Watts Charlton House St. Nicholas Street Hereford HR4 0BG United Kingdom on 11 July 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Jul 2011 | AD01 | Registered office address changed from C/O Haines Watts Thorpe House 29 Broad Street Hereford HR4 9AR United Kingdom on 26 July 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
14 Dec 2010 | AD01 | Registered office address changed from C/O Gobat and Smyth Thorpe House 29 Broad Street Hereford Herefordshire HR4 9AR on 14 December 2010 | |
14 Dec 2010 | CH03 | Secretary's details changed for Heather Patricia Graham-Harper-Cater on 24 November 2010 | |
14 Dec 2010 | CH01 | Director's details changed for Niall Prescott Graham-Harper-Cater on 24 November 2010 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Niall Prescott Graham-Harper-Cater on 24 November 2009 | |
22 Jan 2010 | CH03 | Secretary's details changed for Heather Patricia Graham-Harper-Cater on 24 November 2009 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Dec 2008 | 363a | Return made up to 24/11/08; full list of members | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from c/o gobat and smyth, thorpe house, 29 broad street hereford herefordshire HR4 9AR | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Dec 2007 | 363a | Return made up to 24/11/07; full list of members | |
10 Jan 2007 | 225 | Accounting reference date shortened from 30/11/07 to 31/10/07 |