HARPO'S PIZZA LIMITED
Status | ACTIVE |
Company No. | 02728887 |
Category | Private Limited Company |
Incorporated | 06 Jul 1992 |
Age | 31 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HARPO'S PIZZA LIMITED is an active private limited company with number 02728887. It was incorporated 31 years, 10 months, 30 days ago, on 06 July 1992. The company address is Devonshire House Devonshire House, Leeds, LS8 1AY, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Gazette filings brought up to date
Date: 08 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Appoint person director company with name date
Date: 23 Jul 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-31
Officer name: Mr William David Smith
Documents
Notification of a person with significant control
Date: 23 Jul 2021
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-31
Psc name: William David Smith
Documents
Termination director company with name termination date
Date: 23 Jul 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Katherine Sadler
Termination date: 2021-05-31
Documents
Termination director company with name termination date
Date: 23 Jul 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-31
Officer name: Robert William Sadler
Documents
Termination secretary company with name termination date
Date: 23 Jul 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-31
Officer name: Sandra Katherine Sadler
Documents
Cessation of a person with significant control
Date: 23 Jul 2021
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-31
Psc name: Sandra Katherine Sadler
Documents
Cessation of a person with significant control
Date: 23 Jul 2021
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert William Sadler
Cessation date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Gazette filings brought up to date
Date: 17 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 30 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Address
Type: AD01
Old address: Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU
New address: Devonshire House Devonshire Avenue Leeds LS8 1AY
Change date: 2017-07-06
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Change person director company with change date
Date: 10 Jul 2014
Action Date: 05 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sandra Katherine Sadler
Change date: 2014-07-05
Documents
Change person director company with change date
Date: 10 Jul 2014
Action Date: 05 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert William Sadler
Change date: 2014-07-05
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Old address: Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF
Change date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date
Date: 29 Aug 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date
Date: 20 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date
Date: 26 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-08
Old address: Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/06; full list of members
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2002
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 29 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/01; full list of members
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Accounts with accounts type dormant
Date: 03 Aug 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/99; no change of members
Documents
Legacy
Date: 14 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/98; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Jan 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 30 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/97; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Accounts with accounts type dormant
Date: 22 Aug 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/96; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 10 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/94; no change of members
Documents
Accounts with accounts type dormant
Date: 04 May 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 04 May 1994
Category: Address
Type: 287
Description: Registered office changed on 04/05/94 from: 1 gateland drive shadwell leeds LS17 8HU
Documents
Legacy
Date: 25 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/93; full list of members
Documents
Resolution
Date: 18 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Sep 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Legacy
Date: 28 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 28/08/92 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 28 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Aug 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 11 Aug 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crossahead LIMITED\certificate issued on 12/08/92
Documents
Some Companies
124 WHITECHAPEL ROAD,LONDON,E1 1JE
Number: | 10641860 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLASS INTERNATIONAL CONSULTANCY LTD
BAY TREE COTTAGE LANGFORD ROAD,BRISTOL,BS40 5HU
Number: | 08027655 |
Status: | ACTIVE |
Category: | Private Limited Company |
1623 WARWICK ROAD,SOLIHULL,B93 9LF
Number: | 11943026 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HILTOM ROAD,RINGWOOD,BH24 1PW
Number: | 10979716 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.A. NICHOLAS INVESTMENTS LIMITED
PADDOCK HILL HOUSE SACOMBE GREEN,WARE,SG12 0JH
Number: | 01961682 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBROKE CASTLE,,SA71 4LA
Number: | 04911799 |
Status: | ACTIVE |
Category: | Private Limited Company |