HARPER STONE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-11 with updates |
| 09/07/249 July 2024 | Appointment of Miss Melanie Hinson as a secretary on 2024-07-09 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Registered office address changed from 130 First Floor Queens Road Brighton BN1 3WB England to Cca, Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2024-03-19 |
| 19/03/2419 March 2024 | Change of details for Tribeca Group Ltd as a person with significant control on 2024-03-19 |
| 19/03/2419 March 2024 | Director's details changed for Mr Christopher Jonathan Edward Brotherton on 2024-03-19 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/12/2318 December 2023 | Director's details changed for Mr Christopher Jonathan Edward Brotherton on 2023-04-30 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2022-12-11 with updates |
| 16/01/2316 January 2023 | Change of details for Mr Christopher Jonathan Edward Brotherton as a person with significant control on 2022-12-11 |
| 16/01/2316 January 2023 | Cessation of Christopher Jonathan Edward Brotherton as a person with significant control on 2022-04-01 |
| 16/01/2316 January 2023 | Notification of Tribeca Group Ltd as a person with significant control on 2022-04-01 |
| 23/12/2223 December 2022 | Director's details changed for Mr Christopher Jonathan Edward Brotherton on 2022-12-11 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/11/224 November 2022 | Registered office address changed from Unit 3B, 45 Gloucester Street Brighton BN1 4EW England to 130 First Floor Queens Road Brighton BN1 3WB on 2022-11-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/02/222 February 2022 | Confirmation statement made on 2021-12-11 with updates |
| 20/01/2220 January 2022 | Director's details changed for Mr Christopher Jonathan Edward Brotherton on 2021-12-01 |
| 20/01/2220 January 2022 | Change of details for Mr Christopher Jonathan Edward Brotherton as a person with significant control on 2021-12-01 |
| 20/01/2220 January 2022 | Director's details changed for Mr Christopher Jonathan Edward Brotherton on 2021-12-01 |
| 05/01/225 January 2022 | Director's details changed for Mr Christopher Jonathan Edward Brotherton on 2021-12-01 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/12/2024 December 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN EDWARD BROTHERTON / 01/12/2020 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/12/2022 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN EDWARD BROTHERTON / 01/12/2020 |
| 18/12/2018 December 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN EDWARD BROTHERTON / 01/12/2020 |
| 16/12/2016 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN EDWARD BROTHERTON / 11/12/2020 |
| 16/12/2016 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN EDWARD BROTHERTON / 01/12/2020 |
| 16/12/2016 December 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN EDWARD BROTHERTON / 11/12/2020 |
| 06/05/206 May 2020 | REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/02/1615 February 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/01/1521 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/01/1431 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
| 20/06/1320 June 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
| 26/03/1326 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/12/1211 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company