- Company Overview for HARPUR WEALTH MANAGEMENT LTD (07132009)
- Filing history for HARPUR WEALTH MANAGEMENT LTD (07132009)
- People for HARPUR WEALTH MANAGEMENT LTD (07132009)
- More for HARPUR WEALTH MANAGEMENT LTD (07132009)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2014 | DS01 | Application to strike the company off the register | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jun 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
10 Nov 2011 | AP01 | Appointment of Mr Mark Jonathan Loveday as a director on 1 November 2011 | |
10 Nov 2011 | AP01 | Appointment of Mr Rory Alexander Scott as a director on 1 November 2011 | |
10 Nov 2011 | AP01 | Appointment of Mr Nicholas Hamilton Browne as a director on 1 November 2011 | |
10 Nov 2011 | TM01 | Termination of appointment of Christopher John Hughes as a director on 1 November 2011 | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
15 Dec 2010 | AD01 | Registered office address changed from 19 Portland Square Bristol BS2 8SJ England on 15 December 2010 | |
11 Mar 2010 | CERTNM |
Company name changed cathedral asset management LIMITED\certificate issued on 11/03/10
|
|
05 Mar 2010 | CONNOT | Change of name notice | |
21 Jan 2010 | NEWINC | Incorporation |