Date | Description |
2024-04-17 |
update website_status OK => FlippedRobots |
2024-04-07 |
delete address ROOM 15A2, THE INNOVATION CENTRE 2 VENTURE ROAD CHILWORTH SOUTHAMPTON ENGLAND SO16 7NP |
2024-04-07 |
insert address APRIL COTTAGE SCHOOL ROAD NOMANSLAND SALISBURY ENGLAND SP5 2BY |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-04-07 |
update registered_address |
2023-09-27 |
delete person Darren Chatterley |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-01-23 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-11-28 |
delete person Phil Gates |
2022-11-28 |
insert person Richard Beevers |
2022-11-28 |
update person_title Glenn Handforth: Brand & Communications Consultant => Brand Consultant |
2022-07-24 |
delete person Beth Wheeler |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2022-04-21 |
update person_title Glenn Handforth: Marketing Consultant => Brand & Communications Consultant |
2022-03-20 |
insert person Chris Kaye |
2021-12-20 |
update person_title Chris Avery: Marketing Consultant => Digital Consultant |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-04 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2021-07-20 |
delete ceo Eugene McCann |
2021-07-20 |
delete cfo Eugene McCann |
2021-07-20 |
delete person Derek Miller |
2021-07-20 |
delete person Eugene McCann |
2021-07-20 |
delete person Jan Ward |
2021-07-20 |
delete person Steve Calland |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-27 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-21 |
insert person Chris Avery |
2021-02-20 |
delete person Howard Marsh |
2021-02-20 |
delete person Rob Butler |
2021-02-20 |
delete person Tony Armstrong |
2021-01-19 |
delete person Emma Blake |
2021-01-19 |
delete person Lorraine Squire |
2020-10-30 |
update num_mort_charges 0 => 1 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-09-27 |
delete person Sarah Loveday |
2020-09-27 |
delete person Stefan Kerridge |
2020-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081345890001 |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-05-19 |
delete person Helen Stratton |
2020-05-19 |
insert person Beth Wheeler |
2020-05-19 |
insert person Glenn Handforth |
2020-05-19 |
insert person Phil Gates |
2020-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-29 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-04-19 |
insert person Derek Miller |
2020-04-19 |
update person_title Darren Chatterley: Lead Consultant => Sales Consultant |
2019-12-17 |
delete general_emails he..@harpersforgrowth.com |
2019-12-17 |
delete email he..@harpersforgrowth.com |
2019-08-16 |
delete address First Floor
3 Park Court
Premier Way
Romsey
SO51 9DN |
2019-08-16 |
insert address 2 Venture Road
Southampton Science Park
Chilworth
SO16 7NP |
2019-08-16 |
update primary_contact First Floor
3 Park Court
Premier Way
Romsey
SO51 9DN => 2 Venture Road
Southampton Science Park
Chilworth
SO16 7NP |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
2019-07-07 |
delete address FIRST FLOOR, 3 PARK COURT 22 PREMIER WAY ROMSEY ENGLAND SO51 9DN |
2019-07-07 |
insert address ROOM 15A2, THE INNOVATION CENTRE 2 VENTURE ROAD CHILWORTH SOUTHAMPTON ENGLAND SO16 7NP |
2019-07-07 |
update registered_address |
2019-06-16 |
delete person Daniel Whittaker |
2019-06-16 |
insert person Grant Baker |
2019-06-16 |
update person_title Darren Chatterley: Member of the OUT TEAM; Sales Consultant => Lead Consultant; Member of the OUT TEAM |
2019-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2019 FROM
FIRST FLOOR, 3 PARK COURT 22 PREMIER WAY
ROMSEY
SO51 9DN
ENGLAND |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-04-12 |
delete person Geoff Gwynn |
2019-04-12 |
insert person Rupert Baddeley |
2019-03-11 |
delete person Miranda Morgan |
2019-03-11 |
insert person Geoff Gwynn |
2019-03-11 |
insert person Howard Marsh |
2019-03-11 |
update person_title Sarah Loveday: Member of the OUT TEAM => Business Manager; Member of the OUT TEAM |
2019-02-08 |
insert person Matt Jefferson |
2019-02-08 |
insert person Steve Calland |
2018-11-12 |
update website_status FlippedRobots => OK |
2018-11-12 |
insert general_emails he..@harpersforgrowth.com |
2018-11-12 |
delete about_pages_linkeddomain haloassociates.co.uk |
2018-11-12 |
delete address Dulce Domum,
Gambledown,
Sherfield English,
Hampshire,
SO51 6JW |
2018-11-12 |
delete contact_pages_linkeddomain haloassociates.co.uk |
2018-11-12 |
delete index_pages_linkeddomain haloassociates.co.uk |
2018-11-12 |
delete terms_pages_linkeddomain haloassociates.co.uk |
2018-11-12 |
insert about_pages_linkeddomain lukes.co.uk |
2018-11-12 |
insert address First Floor
3 Park Court
Premier Way
Romsey
SO51 9DN |
2018-11-12 |
insert alias Harpers for Growth Limited |
2018-11-12 |
insert contact_pages_linkeddomain google.com |
2018-11-12 |
insert contact_pages_linkeddomain lukes.co.uk |
2018-11-12 |
insert email he..@harpersforgrowth.com |
2018-11-12 |
insert index_pages_linkeddomain lukes.co.uk |
2018-11-12 |
insert person Colin Allaway |
2018-11-12 |
insert person Darren A Chatterley |
2018-11-12 |
insert person Lorraine Squire |
2018-11-12 |
insert person Stefan Kerridge |
2018-11-12 |
insert person Tony Armstrong |
2018-11-12 |
insert phone +44 (0)1794 884741 |
2018-11-12 |
insert terms_pages_linkeddomain lukes.co.uk |
2018-11-12 |
insert terms_pages_linkeddomain mailchimp.com |
2018-11-12 |
update primary_contact Dulce Domum,
Gambledown,
Sherfield English,
Hampshire,
SO51 6JW => First Floor
3 Park Court
Premier Way
Romsey
SO51 9DN |
2018-11-07 |
delete address SUITE 14C CHATMOHR ESTATES CRAWLEY HILL WEST WELLOW ROMSEY HAMPSHIRE ENGLAND SO51 6AP |
2018-11-07 |
insert address FIRST FLOOR, 3 PARK COURT 22 PREMIER WAY ROMSEY ENGLAND SO51 9DN |
2018-11-07 |
update registered_address |
2018-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2018 FROM
SUITE 14C CHATMOHR ESTATES CRAWLEY HILL
WEST WELLOW
ROMSEY
HAMPSHIRE
SO51 6AP
ENGLAND |
2018-08-10 |
update website_status OK => FlippedRobots |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-02-15 |
delete about_pages_linkeddomain liveplan.com |
2018-02-15 |
delete career_pages_linkeddomain liveplan.com |
2018-02-15 |
delete contact_pages_linkeddomain liveplan.com |
2018-02-15 |
delete index_pages_linkeddomain liveplan.com |
2018-02-15 |
delete management_pages_linkeddomain liveplan.com |
2018-02-15 |
delete service_pages_linkeddomain liveplan.com |
2018-02-15 |
delete terms_pages_linkeddomain liveplan.com |
2018-01-07 |
delete address THE OLD STABLES NEWTON LANE WHITEPARISH SALISBURY ENGLAND SP5 2SW |
2018-01-07 |
insert address SUITE 14C CHATMOHR ESTATES CRAWLEY HILL WEST WELLOW ROMSEY HAMPSHIRE ENGLAND SO51 6AP |
2018-01-07 |
update registered_address |
2017-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM
THE OLD STABLES NEWTON LANE
WHITEPARISH
SALISBURY
SP5 2SW
ENGLAND |
2017-11-25 |
insert person Emma Blake |
2017-11-25 |
insert person Tim Salter |
2017-09-16 |
insert person Sarah Loveday |
2017-09-16 |
update person_title Helen Stratton: null => Marketing Consultant |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
2017-07-08 |
insert managingdirector Nigel Harper |
2017-07-08 |
insert person Gareth Jones |
2017-07-08 |
insert person Jo Reese |
2017-07-08 |
insert person Miranda Morgan |
2017-07-08 |
update person_title Anna Price: Research Analyst => Market Research |
2017-07-08 |
update person_title Anushka Stach: S Specialities => S Specialities; Sales Trainer |
2017-07-08 |
update person_title Daniel Whittaker: Marketing and Communications Lead => Business Support |
2017-07-08 |
update person_title Nigel Harper: null => Managing Director |
2017-06-07 |
insert company_previous_name EURORAXX LIMITED |
2017-06-07 |
update name EURORAXX LIMITED => HARPERS FOR GROWTH LIMITED |
2017-05-02 |
update statutory_documents COMPANY NAME CHANGED EURORAXX LIMITED
CERTIFICATE ISSUED ON 02/05/17 |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-05 |
update person_description Nigel Harper => Nigel Harper |
2017-03-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address MILL HOUSE CENTRE 108 COMMERCIAL ROAD TOTTON SOUTHAMPTON SO40 3AE |
2016-10-07 |
insert address THE OLD STABLES NEWTON LANE WHITEPARISH SALISBURY ENGLAND SP5 2SW |
2016-10-07 |
update registered_address |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2016-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2016 FROM
MILL HOUSE CENTRE
108 COMMERCIAL ROAD TOTTON
SOUTHAMPTON
SO40 3AE |
2016-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2016 FROM
WELSTEADS COTTAGE NEWTON LANE
WHITEPARISH
SALISBURY
SP5 2SW
ENGLAND |
2016-09-14 |
insert person Daniel Whittaker |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-28 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-27 |
delete source_ip 54.228.183.245 |
2016-01-27 |
insert source_ip 87.239.23.75 |
2015-10-07 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-10-07 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-09-07 |
update statutory_documents 09/07/15 FULL LIST |
2015-06-27 |
delete source_ip 79.170.44.102 |
2015-06-27 |
insert source_ip 54.228.183.245 |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-11 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address MILL HOUSE CENTRE 108 COMMERCIAL ROAD TOTTON SOUTHAMPTON ENGLAND SO40 3AE |
2014-08-07 |
insert address MILL HOUSE CENTRE 108 COMMERCIAL ROAD TOTTON SOUTHAMPTON SO40 3AE |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-08-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-07-25 |
update statutory_documents 09/07/14 FULL LIST |
2014-03-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date null => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-09 => 2015-04-30 |
2014-02-07 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-16 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLE ANN HARPER |
2013-10-07 |
delete address DULCE DOMUM BRANCHES LANE SHERFIELD ENGLISH ROMSEY HAMPSHIRE ENGLAND SO51 6JW |
2013-10-07 |
insert address MILL HOUSE CENTRE 108 COMMERCIAL ROAD TOTTON SOUTHAMPTON ENGLAND SO40 3AE |
2013-10-07 |
update registered_address |
2013-09-06 |
insert sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles |
2013-09-06 |
update returns_last_madeup_date null => 2013-07-09 |
2013-09-06 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
DULCE DOMUM BRANCHES LANE
SHERFIELD ENGLISH
ROMSEY
HAMPSHIRE
SO51 6JW
ENGLAND |
2013-08-07 |
update statutory_documents 09/07/13 FULL LIST |
2013-08-01 |
delete address SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY UNITED KINGDOM RH1 1RH |
2013-08-01 |
insert address DULCE DOMUM BRANCHES LANE SHERFIELD ENGLISH ROMSEY HAMPSHIRE ENGLAND SO51 6JW |
2013-08-01 |
update registered_address |
2013-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
SURREY HOUSE 36-44 HIGH STREET
REDHILL
SURREY
RH1 1RH
UNITED KINGDOM |
2013-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRANT |
2012-07-23 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL HARPER |
2012-07-23 |
update statutory_documents 09/07/12 STATEMENT OF CAPITAL GBP 2 |
2012-07-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |