HARPER STONE PROPERTIES LTD
Status | ACTIVE |
Company No. | 08327121 |
Category | Private Limited Company |
Incorporated | 11 Dec 2012 |
Age | 11 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HARPER STONE PROPERTIES LTD is an active private limited company with number 08327121. It was incorporated 11 years, 5 months, 25 days ago, on 11 December 2012. The company address is Cca, Sussex Innovation Centre Cca, Sussex Innovation Centre, Brighton, BN1 9SB, East Sussex, England.
Company Fillings
Change to a person with significant control
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Tribeca Group Ltd
Change date: 2024-03-19
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Address
Type: AD01
New address: Cca, Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB
Change date: 2024-03-19
Old address: 130 First Floor Queens Road Brighton BN1 3WB England
Documents
Change person director company with change date
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Jonathan Edward Brotherton
Change date: 2024-03-19
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 18 Dec 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Jonathan Edward Brotherton
Change date: 2023-04-30
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Notification of a person with significant control
Date: 16 Jan 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tribeca Group Ltd
Notification date: 2022-04-01
Documents
Cessation of a person with significant control
Date: 16 Jan 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Jonathan Edward Brotherton
Cessation date: 2022-04-01
Documents
Change to a person with significant control
Date: 16 Jan 2023
Action Date: 11 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-11
Psc name: Mr Christopher Jonathan Edward Brotherton
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 11 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-11
Officer name: Mr Christopher Jonathan Edward Brotherton
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-04
New address: 130 First Floor Queens Road Brighton BN1 3WB
Old address: Unit 3B, 45 Gloucester Street Brighton BN1 4EW England
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Change person director company with change date
Date: 20 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Jonathan Edward Brotherton
Change date: 2021-12-01
Documents
Change to a person with significant control
Date: 20 Jan 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-01
Psc name: Mr Christopher Jonathan Edward Brotherton
Documents
Change person director company with change date
Date: 20 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Jonathan Edward Brotherton
Change date: 2021-12-01
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Jonathan Edward Brotherton
Change date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change to a person with significant control
Date: 24 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Jonathan Edward Brotherton
Change date: 2020-12-01
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Jonathan Edward Brotherton
Change date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 18 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Jonathan Edward Brotherton
Change date: 2020-12-01
Documents
Change person director company with change date
Date: 16 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Mr Christopher Jonathan Edward Brotherton
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Jonathan Edward Brotherton
Change date: 2020-12-11
Documents
Change person director company with change date
Date: 16 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-11
Officer name: Mr Christopher Jonathan Edward Brotherton
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
Old address: 85 Church Road Hove East Sussex BN3 2BB
Change date: 2020-05-06
New address: Unit 3B, 45 Gloucester Street Brighton BN1 4EW
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Change account reference date company current extended
Date: 20 Jun 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-03-31
Documents
Legacy
Date: 26 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
UNIT 434, VICARAGE FIELD SHOPPING CENTRE,BARKING,IG11 8DQ
Number: | 10809017 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ORMISTON GROVE,LONDON,W12 0JR
Number: | 09520911 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW
Number: | 11244035 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LINDUM TERRACE,LINCOLN,LN2 5RP
Number: | 11493964 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 322A - BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 08620150 |
Status: | ACTIVE |
Category: | Private Limited Company |
74/76 HIGH STREET,WINSFORD,CW7 2AP
Number: | 06803640 |
Status: | ACTIVE |
Category: | Private Limited Company |