Advanced company searchLink opens in new window

HARPHAM LTD

Company number 13351853

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)
07 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
12 Mar 2024 CERTNM Company name changed smartbuild harpham LTD\certificate issued on 12/03/24
  • RES15 ‐ Change company name resolution on 2024-02-19
12 Mar 2024 CONNOT Change of name notice
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
06 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
18 Jul 2023 MR04 Satisfaction of charge 133518530001 in full
18 Jul 2023 MR01 Registration of charge 133518530003, created on 17 July 2023
18 Jul 2023 MR01 Registration of charge 133518530004, created on 17 July 2023
18 Jul 2023 MR01 Registration of charge 133518530005, created on 17 July 2023
18 Jul 2023 MR01 Registration of charge 133518530006, created on 17 July 2023
17 Jul 2023 MR04 Satisfaction of charge 133518530002 in full
11 Jul 2023 PSC04 Change of details for Mr Craig Andrew Swales as a person with significant control on 11 July 2023
23 May 2023 AA Total exemption full accounts made up to 30 April 2022
07 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
27 Jan 2022 MR01 Registration of charge 133518530002, created on 21 January 2022
24 Jan 2022 MR01 Registration of charge 133518530001, created on 21 January 2022
15 Jan 2022 TM01 Termination of appointment of Steven Vessey-Baitson as a director on 14 January 2022
14 Jan 2022 AP01 Appointment of Mr Steven Vessey-Baitson as a director on 14 January 2022
27 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
27 Sep 2021 PSC04 Change of details for Mr Craig Andrew Swales as a person with significant control on 18 June 2021
27 Sep 2021 PSC07 Cessation of Alexander James Organ as a person with significant control on 18 June 2021
03 Jul 2021 AD01 Registered office address changed from 47 Flamborough Road Bridlington East Riding YO15 2JH United Kingdom to Manor House 104 Pasture Lane Seamer North Yorkshire YO12 4QR on 3 July 2021
03 Jul 2021 TM01 Termination of appointment of Alexander James Organ as a director on 10 June 2021
22 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-04-22
  • GBP 2