About

Registered Number: 02200976
Date of Incorporation: 01/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF

 

Harper Homes Ltd was setup in 1987, it has a status of "Active". We don't currently know the number of employees at the organisation. The business has 5 directors listed as Harper, Ruth Victoria, Higgins, Brian, Higgins, Margaret, Picken, Alec, Picken, Sara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Brian N/A 20 July 2001 1
HIGGINS, Margaret N/A 28 April 2001 1
PICKEN, Alec N/A 20 July 2001 1
PICKEN, Sara N/A 20 July 2001 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Ruth Victoria 20 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 19 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 25 July 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 06 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 19 August 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 17 September 2002
CERTNM - Change of name certificate 26 November 2001
363s - Annual Return 03 October 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 19 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 09 July 1993
287 - Change in situation or address of Registered Office 09 July 1993
363s - Annual Return 03 November 1992
AA - Annual Accounts 23 October 1992
363b - Annual Return 30 October 1991
AA - Annual Accounts 12 June 1991
363a - Annual Return 05 October 1990
RESOLUTIONS - N/A 15 February 1990
RESOLUTIONS - N/A 15 February 1990
AA - Annual Accounts 15 February 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 11 July 1989
PUC 2 - N/A 09 February 1988
PUC 5 - N/A 09 February 1988
288 - N/A 13 January 1988
288 - N/A 13 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1988
288 - N/A 07 December 1987
NEWINC - New incorporation documents 01 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.