AP01 |
New director appointment on 2023/06/09.
filed on: 9th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/06/09
filed on: 9th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/23
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2022/07/31
filed on: 30th, March 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/23
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/07/31
filed on: 13th, April 2022
|
accounts |
Free Download
(19 pages)
|
MR04 |
Charge 069737380002 satisfaction in full.
filed on: 25th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 25th, November 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/07/31
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/01.
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/23
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/07/31
filed on: 15th, April 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/23
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/07/31
filed on: 27th, March 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/03
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/07/31
filed on: 27th, March 2019
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2019/03/06 to C/O Harper Adams University Edgmond Newport Shropshire TF10 8NB
filed on: 6th, March 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/10/17
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2018/10/17, company appointed a new person to the position of a secretary
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/19.
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/19
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/09
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/07/31
filed on: 5th, April 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017/05/22
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/07/31
filed on: 14th, February 2017
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/22
filed on: 23rd, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2016/05/23
|
capital |
|
AA |
Full accounts for the period ending 2015/07/31
filed on: 27th, April 2016
|
accounts |
Free Download
(18 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Company Secretary Harper Adams University Edgmond Newport Shropshire TF10 8NB
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 2nd, July 2015
|
auditors |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/22
filed on: 15th, June 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2014/07/31
filed on: 8th, May 2015
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, August 2014
|
resolution |
Free Download
(38 pages)
|
CERTNM |
Company name changed harper adams (energy) LIMITEDcertificate issued on 22/07/14
filed on: 22nd, July 2014
|
change of name |
Free Download
(3 pages)
|
AP03 |
On 2014/07/18, company appointed a new person to the position of a secretary
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/07/22 from Harper Adams University Edgmond Newport Shropshire TF10 8NB
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2014/07/18
filed on: 22nd, July 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/22
filed on: 19th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2013/07/31
filed on: 14th, April 2014
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 069737380002
filed on: 15th, November 2013
|
mortgage |
Free Download
(10 pages)
|
AD01 |
Change of registered office on 2013/08/01 from Harper Adams University College Edgmond Newport Shropshire TF10 8NB
filed on: 1st, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/27
filed on: 1st, August 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2013/01/14 director's details were changed
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/01/14 director's details were changed
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/07/31
filed on: 30th, January 2013
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on 2012/10/19.
filed on: 23rd, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/10/19
filed on: 22nd, October 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/27
filed on: 31st, July 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011/09/01 director's details were changed
filed on: 31st, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/07/31
filed on: 4th, April 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/27
filed on: 19th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2010/07/31
filed on: 22nd, February 2011
|
accounts |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, December 2010
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/27
filed on: 13th, August 2010
|
annual return |
Free Download
(4 pages)
|
288b |
On 2009/07/31 Appointment terminated secretary
filed on: 31st, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, July 2009
|
incorporation |
Free Download
(21 pages)
|