About

Registered Number: 02398063
Date of Incorporation: 23/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Rocklands Place Boreham Lane, Wartling, Hailsham, East Sussex, BN27 1RS

 

Harper Craven Associates Ltd was setup in 1989, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of Harper Craven Associates Ltd are listed as Westcombe, Linda, Westcombe, Frederick Philip, Christensen, Christina Skovlund, Rust, Samantha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTCOMBE, Frederick Philip N/A - 1
Secretary Name Appointed Resigned Total Appointments
WESTCOMBE, Linda 02 April 2012 - 1
CHRISTENSEN, Christina Skovlund 31 December 1996 30 April 1998 1
RUST, Samantha 30 April 1998 31 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 02 March 2020
PSC04 - N/A 10 October 2019
PSC01 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
CH01 - Change of particulars for director 10 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 05 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 02 May 2017
RP04AR01 - N/A 01 November 2016
RP04AR01 - N/A 17 October 2016
RP04AR01 - N/A 17 October 2016
RP04AR01 - N/A 17 October 2016
RP04AR01 - N/A 17 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 15 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 June 2012
AP03 - Appointment of secretary 02 April 2012
AD01 - Change of registered office address 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 22 June 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
TM01 - Termination of appointment of director 04 May 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 22 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 June 2007
353 - Register of members 22 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
363s - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
AA - Annual Accounts 26 June 2006
287 - Change in situation or address of Registered Office 10 February 2006
395 - Particulars of a mortgage or charge 24 January 2006
225 - Change of Accounting Reference Date 20 January 2006
AUD - Auditor's letter of resignation 14 November 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 11 April 2005
287 - Change in situation or address of Registered Office 30 December 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 13 April 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 01 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 30 April 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 29 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 07 June 1999
AA - Annual Accounts 06 June 1999
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 27 May 1998
287 - Change in situation or address of Registered Office 04 March 1998
363s - Annual Return 06 July 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
AA - Annual Accounts 16 April 1997
363a - Annual Return 11 July 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 03 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1995
AA - Annual Accounts 13 June 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
287 - Change in situation or address of Registered Office 02 December 1994
AUD - Auditor's letter of resignation 17 November 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 26 May 1994
395 - Particulars of a mortgage or charge 24 May 1994
288 - N/A 21 February 1994
288 - N/A 14 October 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 02 July 1993
288 - N/A 28 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1992
363b - Annual Return 27 August 1992
AA - Annual Accounts 10 July 1992
RESOLUTIONS - N/A 01 July 1992
287 - Change in situation or address of Registered Office 15 June 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
AA - Annual Accounts 06 May 1992
287 - Change in situation or address of Registered Office 01 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1992
363b - Annual Return 15 August 1991
363(287) - N/A 15 August 1991
287 - Change in situation or address of Registered Office 18 July 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
288 - N/A 03 January 1991
395 - Particulars of a mortgage or charge 30 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1989
288 - N/A 07 July 1989
NEWINC - New incorporation documents 23 June 1989

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 January 2006 Outstanding

N/A

Guarantee and debenture 17 May 1994 Fully Satisfied

N/A

Guarantee & debenture 19 July 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.