About

Registered Number: 03375302
Date of Incorporation: 23/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 41b Beach Road, Littlehampton, West Sussex, BN17 5JA

 

Harper Commercials Ltd was registered on 23 May 1997 and has its registered office in West Sussex. We don't know the number of employees at the company. The current directors of this organisation are listed as Harper, Rosemary, Harper, Ian Greig in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Ian Greig 23 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Rosemary 23 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 17 August 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 21 June 2006
353 - Register of members 21 June 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 11 December 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 13 June 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 15 June 2000
225 - Change of Accounting Reference Date 23 March 2000
363s - Annual Return 16 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
AA - Annual Accounts 23 March 1999
RESOLUTIONS - N/A 13 March 1999
RESOLUTIONS - N/A 13 March 1999
363s - Annual Return 25 June 1998
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
287 - Change in situation or address of Registered Office 20 June 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.