- Company Overview for HARBOUR LAND LIMITED (03297527)
- Filing history for HARBOUR LAND LIMITED (03297527)
- People for HARBOUR LAND LIMITED (03297527)
- Charges for HARBOUR LAND LIMITED (03297527)
- More for HARBOUR LAND LIMITED (03297527)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2019 | DS01 | Application to strike the company off the register | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jan 2018 | PSC04 | Change of details for Mr James Richard Dawes as a person with significant control on 9 October 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with updates | |
19 Jan 2018 | CH01 | Director's details changed for James Richard Dawes on 9 October 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
01 Jul 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Mar 2015 | TM02 | Termination of appointment of Patricia Ann Dawes as a secretary on 3 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
03 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
19 Mar 2014 | CH01 | Director's details changed for James Richard Dawes on 3 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
12 Jan 2012 | CH01 | Director's details changed for James Richard Dawes on 30 December 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |