SAMSON HARPER GROUP LTD
Status | ACTIVE |
Company No. | 09520209 |
Category | Private Limited Company |
Incorporated | 31 Mar 2015 |
Age | 9 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
SAMSON HARPER GROUP LTD is an active private limited company with number 09520209. It was incorporated 9 years, 1 month, 28 days ago, on 31 March 2015. The company address is 1 St. Georges Place 1 St. Georges Place, Wakefield, WF1 2GQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous extended
Date: 22 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Address
Type: AD01
Old address: Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB England
Change date: 2022-11-18
New address: 1 st. Georges Place Outwood Wakefield WF1 2GQ
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2020
Action Date: 20 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095202090007
Charge creation date: 2020-08-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2020
Action Date: 11 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095202090006
Charge creation date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Change person director company with change date
Date: 19 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-01
Officer name: Mr Brian Thomas Mahady
Documents
Change to a person with significant control
Date: 05 Dec 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Stephen Tindall
Change date: 2019-11-01
Documents
Change person director company with change date
Date: 05 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Matthew Stephen Tindall
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095202090005
Charge creation date: 2019-10-10
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Address
Type: AD01
Old address: 13a South Hawksworth Street Ilkley LS29 9DX England
New address: Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB
Change date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Confirmation statement with updates
Date: 27 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 19 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Mr Matthew Stephen Tindall
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: AD01
New address: 13a South Hawksworth Street Ilkley LS29 9DX
Change date: 2017-12-15
Old address: Office B - First Floor Trinity House Union Square Wakefield West Yorkshire WF1 1TX England
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095202090004
Charge creation date: 2017-09-06
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 16 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-16
Psc name: Brian Thomas Mahady
Documents
Change to a person with significant control
Date: 04 Sep 2017
Action Date: 26 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Stephen Tindall
Change date: 2017-01-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095202090002
Charge creation date: 2017-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095202090003
Charge creation date: 2017-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2017
Action Date: 17 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095202090001
Charge creation date: 2017-02-17
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Thomas Mahady
Appointment date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Resolution
Date: 12 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
New address: Office B - First Floor Trinity House Union Square Wakefield West Yorkshire WF1 1TX
Change date: 2016-04-20
Old address: 56 Royal Troon Mews Wakefield West Yorkshire WF1 4JL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Some Companies
17 POPLAR DRIVE, MARCHWOOD,HAMPSHIRE,SO40 4XH
Number: | 04713479 |
Status: | ACTIVE |
Category: | Private Limited Company |
G2 2 HANSON PARK,GLASGOW,G31 2HA
Number: | SC599630 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 09922007 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELVILLE INVESTMENT CO. LIMITED
86-88 QUEENSBURY ROAD,WEMBLEY,HA0 1QG
Number: | 00719605 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09712121 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CAIRNS ACCOUNTANTS,DRONFIELD,S18 2GP
Number: | 09636973 |
Status: | ACTIVE |
Category: | Private Limited Company |