Advanced company searchLink opens in new window

HARPLEY ROAD MANAGEMENT COMPANY LIMITED

Company number 12562940

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)
03 Jan 2025 AA Micro company accounts made up to 30 April 2024
22 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 30 April 2023
16 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
15 Nov 2022 AA Micro company accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
31 Jan 2022 AD01 Registered office address changed from 3 3, Glebeland Defford Worcester Worcestershire WR8 9ET England to 3 Glebeland Defford Worcester Worcestershire WR8 9ET on 31 January 2022
31 Jan 2022 PSC08 Notification of a person with significant control statement
31 Jan 2022 PSC07 Cessation of Christopher Robert Michael Harrison as a person with significant control on 31 January 2022
31 Jan 2022 PSC07 Cessation of Paul William Trueman as a person with significant control on 31 January 2022
31 Jan 2022 PSC07 Cessation of Peter Hale as a person with significant control on 31 January 2022
31 Jan 2022 PSC07 Cessation of Dorothy May Fowkes as a person with significant control on 31 January 2022
31 Jan 2022 PSC07 Cessation of Pauline Mildred Fieldhouse as a person with significant control on 31 January 2022
29 Jan 2022 AD01 Registered office address changed from 1 Glebeland Defford Worcester WR8 9ET England to 3 3, Glebeland Defford Worcester Worcestershire WR8 9ET on 29 January 2022
24 Dec 2021 AP01 Appointment of Mrs Dorothy May Fowkes as a director on 10 December 2021
23 Dec 2021 PSC01 Notification of Christopher Robert Michael Harrison as a person with significant control on 10 December 2021
23 Dec 2021 PSC01 Notification of Paul William Trueman as a person with significant control on 10 December 2021
23 Dec 2021 PSC01 Notification of Peter Hale as a person with significant control on 10 December 2021
23 Dec 2021 PSC01 Notification of Pauline Mildred Fieldhouse as a person with significant control on 10 December 2021
23 Dec 2021 PSC01 Notification of Dorothy May Fowkes as a person with significant control on 10 December 2021
23 Dec 2021 AP01 Appointment of Mr Christopher Robert Michael Harrison as a director on 10 December 2021
23 Dec 2021 AP01 Appointment of Mr Paul William Trueman as a director on 10 December 2021
23 Dec 2021 AP01 Appointment of Mr Peter Hale as a director on 10 December 2021
23 Dec 2021 AP01 Appointment of Mrs Pauline Mildred Fieldhouse as a director on 10 December 2021
23 Dec 2021 AD01 Registered office address changed from 1 1 Glebeland Defford Worcester WR8 9ET England to 1 Glebeland Defford Worcester WR8 9ET on 23 December 2021