Established in 1922, Harper Group Construction Ltd are based in Brierley Hill in West Midlands. There are 10 directors listed as Cottrell, Steven John, Harper, Joseph Donald, Harper, Paul Vernon, Page, Kevin Christopher, Pearson, Alan Ronald, Rees, Antony Paul, Stanier, Peter Andrew, Weaver, Paul, Williams, Leslie James Samuel, Withers, Richard Anthony for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTRELL, Steven John | 07 September 1999 | 31 May 2001 | 1 |
HARPER, Joseph Donald | N/A | 03 May 1994 | 1 |
HARPER, Paul Vernon | N/A | 24 May 1995 | 1 |
PAGE, Kevin Christopher | N/A | 24 February 1994 | 1 |
PEARSON, Alan Ronald | 01 February 2003 | 11 July 2007 | 1 |
REES, Antony Paul | 16 November 2001 | 31 December 2003 | 1 |
STANIER, Peter Andrew | N/A | 30 September 1993 | 1 |
WEAVER, Paul | 04 January 2005 | 20 October 2006 | 1 |
WILLIAMS, Leslie James Samuel | 12 September 1994 | 31 July 1995 | 1 |
WITHERS, Richard Anthony | N/A | 24 May 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 27 May 2020 | |
TM01 - Termination of appointment of director | 28 February 2020 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 24 April 2019 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 15 May 2018 | |
AD01 - Change of registered office address | 18 August 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 09 May 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 17 May 2016 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 27 April 2015 | |
MR04 - N/A | 01 April 2015 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 16 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 08 June 2010 | |
AA - Annual Accounts | 13 April 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 22 May 2009 | |
288a - Notice of appointment of directors or secretaries | 06 May 2009 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 31 December 2007 | |
AA - Annual Accounts | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
363a - Annual Return | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2007 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2006 | |
363a - Annual Return | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
AA - Annual Accounts | 06 April 2006 | |
395 - Particulars of a mortgage or charge | 30 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 10 March 2005 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 10 March 2005 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 16 July 2004 | |
363s - Annual Return | 05 July 2004 | |
288b - Notice of resignation of directors or secretaries | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 22 April 2004 | |
AA - Annual Accounts | 05 April 2004 | |
288b - Notice of resignation of directors or secretaries | 22 January 2004 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 12 May 2003 | |
395 - Particulars of a mortgage or charge | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
363s - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 07 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
AA - Annual Accounts | 05 July 2001 | |
363s - Annual Return | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 07 October 1999 | |
363s - Annual Return | 07 July 1999 | |
AA - Annual Accounts | 08 May 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
225 - Change of Accounting Reference Date | 04 December 1998 | |
288a - Notice of appointment of directors or secretaries | 28 September 1998 | |
AA - Annual Accounts | 02 September 1998 | |
288a - Notice of appointment of directors or secretaries | 14 August 1998 | |
363s - Annual Return | 31 July 1998 | |
363s - Annual Return | 29 June 1997 | |
AA - Annual Accounts | 21 May 1997 | |
363s - Annual Return | 31 July 1996 | |
AA - Annual Accounts | 26 July 1996 | |
363s - Annual Return | 25 August 1995 | |
288 - N/A | 25 August 1995 | |
288 - N/A | 24 August 1995 | |
288 - N/A | 24 August 1995 | |
288 - N/A | 24 August 1995 | |
395 - Particulars of a mortgage or charge | 12 July 1995 | |
AA - Annual Accounts | 31 May 1995 | |
AA - Annual Accounts | 01 May 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 January 1995 | |
288 - N/A | 19 October 1994 | |
CERTNM - Change of name certificate | 13 October 1994 | |
CERTNM - Change of name certificate | 13 October 1994 | |
288 - N/A | 08 October 1994 | |
288 - N/A | 06 October 1994 | |
CERTNM - Change of name certificate | 30 September 1994 | |
288 - N/A | 26 September 1994 | |
395 - Particulars of a mortgage or charge | 07 September 1994 | |
395 - Particulars of a mortgage or charge | 07 September 1994 | |
395 - Particulars of a mortgage or charge | 07 September 1994 | |
363s - Annual Return | 03 July 1994 | |
288 - N/A | 23 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 1993 | |
288 - N/A | 12 October 1993 | |
363s - Annual Return | 01 July 1993 | |
RESOLUTIONS - N/A | 06 May 1993 | |
RESOLUTIONS - N/A | 06 May 1993 | |
RESOLUTIONS - N/A | 06 May 1993 | |
AA - Annual Accounts | 06 May 1993 | |
AA - Annual Accounts | 25 June 1992 | |
363s - Annual Return | 25 June 1992 | |
AA - Annual Accounts | 25 July 1991 | |
363b - Annual Return | 28 June 1991 | |
AA - Annual Accounts | 25 September 1990 | |
363 - Annual Return | 25 September 1990 | |
288 - N/A | 18 July 1990 | |
AA - Annual Accounts | 23 August 1989 | |
363 - Annual Return | 23 August 1989 | |
288 - N/A | 19 June 1989 | |
AA - Annual Accounts | 12 September 1988 | |
363 - Annual Return | 12 September 1988 | |
288 - N/A | 03 August 1988 | |
288 - N/A | 04 March 1988 | |
AA - Annual Accounts | 06 August 1987 | |
363 - Annual Return | 06 August 1987 | |
363 - Annual Return | 07 November 1986 | |
AA - Annual Accounts | 01 October 1986 | |
NEWINC - New incorporation documents | 14 June 1922 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 June 2007 | Fully Satisfied |
N/A |
Debenture | 27 March 2006 | Fully Satisfied |
N/A |
Debenture | 12 July 2004 | Outstanding |
N/A |
Legal charge | 03 February 2003 | Fully Satisfied |
N/A |
Legal charge | 01 February 2001 | Fully Satisfied |
N/A |
Legal charge | 09 September 1998 | Fully Satisfied |
N/A |
Legal charge | 04 July 1995 | Fully Satisfied |
N/A |
Legal charge | 23 August 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 23 August 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 23 August 1994 | Fully Satisfied |
N/A |
Legal charge | 23 August 1994 | Fully Satisfied |
N/A |
Legal charge | 14 January 1994 | Fully Satisfied |
N/A |
Legal charge | 07 June 1985 | Fully Satisfied |
N/A |
Further guarantee & debenture | 07 June 1985 | Fully Satisfied |
N/A |
Legal charge | 05 April 1984 | Fully Satisfied |
N/A |
Legal charge | 05 April 1984 | Fully Satisfied |
N/A |
Charge on building agreement | 18 August 1983 | Fully Satisfied |
N/A |
Further guarantee & debenture | 18 August 1983 | Fully Satisfied |
N/A |
Further guarantee & debenture | 06 November 1981 | Fully Satisfied |
N/A |
Legal charge | 13 August 1980 | Fully Satisfied |
N/A |
Legal charge | 01 July 1980 | Fully Satisfied |
N/A |
Legal charge | 15 May 1980 | Fully Satisfied |
N/A |
Legal charge | 21 February 1980 | Fully Satisfied |
N/A |
Guarantee & debenture | 11 February 1980 | Fully Satisfied |
N/A |
Legal charge | 21 November 1979 | Fully Satisfied |
N/A |
Legal charge | 30 August 1979 | Fully Satisfied |
N/A |
Debenture | 23 February 1978 | Fully Satisfied |
N/A |
Legal charge | 07 July 1975 | Fully Satisfied |
N/A |
Legal charge | 15 August 1972 | Fully Satisfied |
N/A |
Charge | 29 May 1964 | Fully Satisfied |
N/A |