SAMSON HARPER GROUP LTD

1 St. Georges Place 1 St. Georges Place, Wakefield, WF1 2GQ, England
StatusACTIVE
Company No.09520209
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 1 month, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSSINEY PROPERTIES LIMITED

17 POPLAR DRIVE, MARCHWOOD,HAMPSHIRE,SO40 4XH

Number:04713479
Status:ACTIVE
Category:Private Limited Company

BRILLIANT EVENTS LIMITED

G2 2 HANSON PARK,GLASGOW,G31 2HA

Number:SC599630
Status:ACTIVE
Category:Private Limited Company

ELECTRONINKA LTD

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

FRIDAY DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09712121
Status:ACTIVE
Category:Private Limited Company

PRODUCT FUSION LTD

C/O CAIRNS ACCOUNTANTS,DRONFIELD,S18 2GP

Number:09636973
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source