HARPERCREWE (HOLDINGS) LTD

1 Vincent Square, London, SW1P 2PN, United Kingdom
StatusACTIVE
Company No.11977957
CategoryPrivate Limited Company
Incorporated03 May 2019
Age5 years, 9 days
JurisdictionEngland Wales

SUMMARY

HARPERCREWE (HOLDINGS) LTD is an active private limited company with number 11977957. It was incorporated 5 years, 9 days ago, on 03 May 2019. The company address is 1 Vincent Square, London, SW1P 2PN, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: Curo House Greenbox Westonhall Road Bromsgrove Worcestershire B60 4AL United Kingdom

Change date: 2023-11-08

New address: 1 Vincent Square London SW1P 2PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Memorandum articles

Date: 19 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian John Bloor

Notification date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Mr George Edward Martin Bossom

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick William Maule Ramsay

Termination date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Francis Wright

Termination date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Smith

Termination date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Henry Fleming

Termination date: 2023-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-28

Officer name: Patrick Francis Wright

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Harpercrewe Bidco Limited

Notification date: 2023-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harpercrewe Coinvest Limited

Cessation date: 2023-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Harpercrewe Coinvest Limited

Notification date: 2023-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-28

Psc name: Adrian John Bloor

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119779570001

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Apr 2023

Action Date: 27 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-31

Charge number: 119779570001

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mr Thomas William Smith

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Francis Wright

Appointment date: 2021-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Mr Matthew Henry Fleming

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick William Maule Ramsay

Appointment date: 2020-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Patrick Francis Wright

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian John Bloor

Change date: 2019-05-03

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Mr Adrian John Bloor

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 03 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREA'S EATING ESTABLISHMENT LTD

HARWOOD HOUSE,LONDON,SW6 4QP

Number:10235773
Status:ACTIVE
Category:Private Limited Company

CMG LANCASTER LIMITED

NORTHGATE,MORECAMBE,LA3 3PA

Number:09882036
Status:ACTIVE
Category:Private Limited Company

CROSSSPRINGS DEVELOPMENT LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:08281573
Status:ACTIVE
Category:Private Limited Company

DEV TEST SOLUTIONS LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:09469798
Status:ACTIVE
Category:Private Limited Company
Number:LP012132
Status:ACTIVE
Category:Limited Partnership

LMJ LTD

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:10437381
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