Founded in 1984, Harper Group Plc have registered office in Brierley Hill, West Midlands, it's status at Companies House is "Active". There is one director listed as Harper, Leonard Frank for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARPER, Leonard Frank | N/A | 23 August 1994 | 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 | |
TM02 - Termination of appointment of secretary | 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 | 05 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 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 30 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 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 13 April 2010 | |
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 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH03 - Change of particulars for secretary | 28 October 2009 | |
CH03 - Change of particulars for secretary | 28 October 2009 | |
363a - Annual Return | 06 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 | |
395 - Particulars of a mortgage or charge | 24 October 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 March 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 | |
288a - Notice of appointment of directors or secretaries | 07 February 2007 | |
363a - Annual Return | 14 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2006 | |
AA - Annual Accounts | 28 April 2006 | |
395 - Particulars of a mortgage or charge | 30 March 2006 | |
169 - Return by a company purchasing its own shares | 03 March 2006 | |
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 | |
395 - Particulars of a mortgage or charge | 16 July 2004 | |
363s - Annual Return | 08 July 2004 | |
169 - Return by a company purchasing its own shares | 25 May 2004 | |
288b - Notice of resignation of directors or secretaries | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
RESOLUTIONS - N/A | 16 April 2004 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 24 May 2003 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 March 2002 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
363s - Annual Return | 31 July 2001 | |
169 - Return by a company purchasing its own shares | 31 July 2001 | |
RESOLUTIONS - N/A | 26 July 2001 | |
AA - Annual Accounts | 19 July 2001 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 06 July 2000 | |
363s - Annual Return | 07 July 1999 | |
AA - Annual Accounts | 08 May 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
169 - Return by a company purchasing its own shares | 01 March 1999 | |
RESOLUTIONS - N/A | 17 February 1999 | |
288b - Notice of resignation of directors or secretaries | 17 February 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 February 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 February 1999 | |
395 - Particulars of a mortgage or charge | 12 February 1999 | |
395 - Particulars of a mortgage or charge | 12 February 1999 | |
395 - Particulars of a mortgage or charge | 12 February 1999 | |
395 - Particulars of a mortgage or charge | 12 February 1999 | |
395 - Particulars of a mortgage or charge | 12 February 1999 | |
395 - Particulars of a mortgage or charge | 12 February 1999 | |
395 - Particulars of a mortgage or charge | 12 February 1999 | |
288a - Notice of appointment of directors or secretaries | 27 January 1999 | |
288a - Notice of appointment of directors or secretaries | 27 January 1999 | |
225 - Change of Accounting Reference Date | 04 December 1998 | |
AA - Annual Accounts | 02 September 1998 | |
363s - Annual Return | 03 August 1998 | |
363s - Annual Return | 29 June 1997 | |
288a - Notice of appointment of directors or secretaries | 26 June 1997 | |
AA - Annual Accounts | 21 May 1997 | |
363s - Annual Return | 31 July 1996 | |
AA - Annual Accounts | 26 July 1996 | |
RESOLUTIONS - N/A | 04 April 1996 | |
363s - Annual Return | 25 August 1995 | |
RESOLUTIONS - N/A | 22 June 1995 | |
RESOLUTIONS - N/A | 22 June 1995 | |
CERT5 - Re-registration of a company from private to public | 22 June 1995 | |
MAR - Memorandum and Articles - used in re-registration | 22 June 1995 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 22 June 1995 | |
43(3) - Application by a private company for re-registration as a public company | 22 June 1995 | |
AUDR - Auditor's report | 22 June 1995 | |
BS - Balance sheet | 22 June 1995 | |
AUDS - Auditor's statement | 22 June 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 | 08 October 1994 | |
RESOLUTIONS - N/A | 23 September 1994 | |
RESOLUTIONS - N/A | 23 September 1994 | |
RESOLUTIONS - N/A | 23 September 1994 | |
RESOLUTIONS - N/A | 23 September 1994 | |
RESOLUTIONS - N/A | 23 September 1994 | |
RESOLUTIONS - N/A | 23 September 1994 | |
RESOLUTIONS - N/A | 23 September 1994 | |
RESOLUTIONS - N/A | 23 September 1994 | |
RESOLUTIONS - N/A | 23 September 1994 | |
288 - N/A | 19 September 1994 | |
395 - Particulars of a mortgage or charge | 07 September 1994 | |
395 - Particulars of a mortgage or charge | 07 September 1994 | |
RESOLUTIONS - N/A | 06 September 1994 | |
RESOLUTIONS - N/A | 06 September 1994 | |
RESOLUTIONS - N/A | 06 September 1994 | |
RESOLUTIONS - N/A | 06 September 1994 | |
RESOLUTIONS - N/A | 06 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 1994 | |
123 - Notice of increase in nominal capital | 06 September 1994 | |
288 - N/A | 06 September 1994 | |
363s - Annual Return | 01 July 1994 | |
395 - Particulars of a mortgage or charge | 17 December 1993 | |
395 - Particulars of a mortgage or charge | 17 December 1993 | |
395 - Particulars of a mortgage or charge | 17 December 1993 | |
395 - Particulars of a mortgage or charge | 13 September 1993 | |
363s - Annual Return | 01 July 1993 | |
AA - Annual Accounts | 06 May 1993 | |
AA - Annual Accounts | 24 June 1992 | |
363s - Annual Return | 24 June 1992 | |
AA - Annual Accounts | 24 July 1991 | |
363b - Annual Return | 26 June 1991 | |
AA - Annual Accounts | 25 September 1990 | |
363 - Annual Return | 25 September 1990 | |
363 - Annual Return | 29 September 1989 | |
AA - Annual Accounts | 24 August 1989 | |
363 - Annual Return | 09 September 1988 | |
AA - Annual Accounts | 09 September 1988 | |
AA - Annual Accounts | 09 September 1988 | |
363 - Annual Return | 07 August 1987 | |
AA - Annual Accounts | 07 August 1987 | |
AA - Annual Accounts | 07 August 1987 | |
AA - Annual Accounts | 01 October 1986 | |
AA - Annual Accounts | 01 October 1986 | |
NEWINC - New incorporation documents | 12 October 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 October 2007 | Outstanding |
N/A |
Debenture | 27 March 2006 | Fully Satisfied |
N/A |
Debenture | 12 July 2004 | Outstanding |
N/A |
Debenture | 02 February 1999 | Fully Satisfied |
N/A |
Debenture | 02 February 1999 | Fully Satisfied |
N/A |
Debenture | 02 February 1999 | Fully Satisfied |
N/A |
Debenture | 02 February 1999 | Fully Satisfied |
N/A |
Debenture | 02 February 1999 | Fully Satisfied |
N/A |
Debenture | 02 February 1999 | Fully Satisfied |
N/A |
Debenture | 02 February 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 23 August 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 23 August 1994 | Fully Satisfied |
N/A |
Legal charge | 02 December 1993 | Fully Satisfied |
N/A |
Legal charge | 02 December 1993 | Fully Satisfied |
N/A |
Legal charge | 02 December 1993 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 02 September 1993 | Fully Satisfied |
N/A |
Further guarantee & debenture | 07 June 1985 | Fully Satisfied |
N/A |