BARCLAY HARPER LIMITED

27 Mortimer Street, London, W1T 3BL
StatusACTIVE
Company No.06135882
CategoryPrivate Limited Company
Incorporated05 Mar 2007
Age17 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

BARCLAY HARPER LIMITED is an active private limited company with number 06135882. It was incorporated 17 years, 4 months, 3 days ago, on 05 March 2007. The company address is 27 Mortimer Street, London, W1T 3BL.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mrs Georgina Paula Patricia Harper

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-23

Psc name: Mr Thomas Francis Harper

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mr Thomas Francis Harper

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-23

Psc name: Mrs Georgina Paula Patricia Harper

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2020

Action Date: 19 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-19

Officer name: Georgina Harper

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 02 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 May 2014

Action Date: 10 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-02-10

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Paula Patricia Harper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-06

Old address: , the Pines, Boars Head, Crowborough, East Sussex

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Thomas Francis Harper

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-25

Officer name: Georgina Harper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first-stop video & tv edits limi ted\certificate issued on 25/07/07

Documents

View document PDF

Incorporation company

Date: 05 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT SUPPORT SERVICES LIMITED

2 THE RIDGEWAY,BRAINTREE,CM7 1EB

Number:11943300
Status:ACTIVE
Category:Private Limited Company

COCO MOON CREATIONS LIMITED

C/O DINGLES,THAMES DITTON,KT7 0RT

Number:06668268
Status:ACTIVE
Category:Private Limited Company

COUNTRYLIFE MANAGEMENT COMPANY LTD

25 CASSELDENE ROAD,LONDON,NW10 8QR

Number:11591957
Status:ACTIVE
Category:Private Limited Company

ENGLISH BY RADIO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11444972
Status:ACTIVE
Category:Private Limited Company

GLOBAL GREEN IRRIGATION LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL016364
Status:ACTIVE
Category:Limited Partnership

STEPHEN GEORGE ACCOUNTANTS LIMITED

34 BUTTERMERE DRIVE,ACCRINGTON,BB5 4RE

Number:04870275
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source