About

Registered Number: 06061922
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 79 Hednesford Road, Heath Hayes, Cannock, Staffordshire, WS12 3HL

 

Based in Staffordshire, Harpers Court Management Company Ltd was founded on 23 January 2007, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of this business are listed as Cross, Abbie Louise, Cross, Tracy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Abbie Louise 21 May 2007 30 June 2011 1
CROSS, Tracy 21 May 2007 31 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 06 February 2020
CS01 - N/A 15 February 2019
AA - Annual Accounts 15 February 2019
AA - Annual Accounts 07 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 26 January 2017
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 28 January 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 27 January 2015
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 28 January 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 04 February 2009
353 - Register of members 04 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
RESOLUTIONS - N/A 03 November 2007
225 - Change of Accounting Reference Date 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.