About

Registered Number: 04033772
Date of Incorporation: 14/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Panorama, Canterbury Road, Bilting, Ashford, Kent, TN25 4HF

 

Harp Plant Ltd was founded on 14 July 2000, it has a status of "Active". There are 7 directors listed as Kirwan, Anthony Jude, Kirwan, Josephine Kimberley, Kirwan, Pamela Mary, Collins, Susan, Kirwan, Andrew Paul, Kirwan, Maria, Kirwan, Patrick Joseph for Harp Plant Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRWAN, Anthony Jude 14 July 2000 - 1
KIRWAN, Josephine Kimberley 24 April 2015 - 1
KIRWAN, Pamela Mary 14 July 2000 - 1
COLLINS, Susan 01 June 2002 05 April 2010 1
KIRWAN, Andrew Paul 01 June 2002 14 December 2012 1
KIRWAN, Maria 01 June 2002 14 December 2012 1
KIRWAN, Patrick Joseph 01 June 2002 14 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 15 July 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 19 August 2016
SH08 - Notice of name or other designation of class of shares 24 May 2016
RESOLUTIONS - N/A 23 May 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 18 September 2015
AP01 - Appointment of director 18 May 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 31 May 2013
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
SH03 - Return of purchase of own shares 10 June 2010
AA - Annual Accounts 01 June 2010
TM01 - Termination of appointment of director 25 May 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 17 July 2007
128(4) - Notice of assignment of name or new name to any class of shares 07 February 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 24 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
395 - Particulars of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
363s - Annual Return 27 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
123 - Notice of increase in nominal capital 22 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
AA - Annual Accounts 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
363s - Annual Return 08 August 2001
225 - Change of Accounting Reference Date 02 October 2000
225 - Change of Accounting Reference Date 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
287 - Change in situation or address of Registered Office 29 August 2000
NEWINC - New incorporation documents 14 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 2002 Outstanding

N/A

Debenture 15 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.