HARPER STONE PROPERTIES LTD

Cca, Sussex Innovation Centre Cca, Sussex Innovation Centre, Brighton, BN1 9SB, East Sussex, England
StatusACTIVE
Company No.08327121
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 5 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LATINA'S BODY UK LTD

UNIT 434, VICARAGE FIELD SHOPPING CENTRE,BARKING,IG11 8DQ

Number:10809017
Status:ACTIVE
Category:Private Limited Company

MAZDA PROPERTIES LIMITED

13 ORMISTON GROVE,LONDON,W12 0JR

Number:09520911
Status:ACTIVE
Category:Private Limited Company

MELIANAROWN LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11244035
Status:ACTIVE
Category:Private Limited Company

S J ARNOLD LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:11493964
Status:ACTIVE
Category:Private Limited Company

SPRINGBOK PUBLICATIONS LTD

SUITE 322A - BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:08620150
Status:ACTIVE
Category:Private Limited Company

ST MARKS COURT LIMITED

74/76 HIGH STREET,WINSFORD,CW7 2AP

Number:06803640
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