- Company Overview for HARPER CLOSE MANAGEMENT COMPANY LIMITED (09817272)
- Filing history for HARPER CLOSE MANAGEMENT COMPANY LIMITED (09817272)
- People for HARPER CLOSE MANAGEMENT COMPANY LIMITED (09817272)
- More for HARPER CLOSE MANAGEMENT COMPANY LIMITED (09817272)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
20 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
28 Jun 2018 | AD01 | Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to 38 Broad Street Ludlow Shropshire SY8 1NL on 28 June 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Beeches Three Limited as a director on 26 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Rachel Jane Andrade as a director on 26 March 2018 | |
05 Apr 2018 | TM02 | Termination of appointment of Matthews Block Management Limited as a secretary on 26 March 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from 38 Broad Street Ludlow SY8 1NL England to 15 Lower Bridge Street Chester CH1 1RS on 15 March 2018 | |
15 Mar 2018 | AP04 | Appointment of Matthews Block Management Limited as a secretary on 15 March 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
20 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
02 Nov 2016 | CH01 | Director's details changed for Ms Rachel Jane Andrade on 1 November 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mr Robert John Underhill on 1 November 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from C/O Beeches Three Limited Westmoreland House 80-86 Bath Road Cheltenham GL53 7JT United Kingdom to 38 Broad Street Ludlow SY8 1NL on 2 November 2016 | |
09 Oct 2015 | NEWINC | Incorporation |