- Company Overview for HARBOUR CLUB OPERATIONS LIMITED (03895092)
- Filing history for HARBOUR CLUB OPERATIONS LIMITED (03895092)
- People for HARBOUR CLUB OPERATIONS LIMITED (03895092)
- Charges for HARBOUR CLUB OPERATIONS LIMITED (03895092)
- More for HARBOUR CLUB OPERATIONS LIMITED (03895092)
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) |
---|---|---|---|
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Sep 2010 | CH01 | Director's details changed for Ian Michael Brian Harris on 14 September 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Scott Anthony Lloyd on 23 April 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
14 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
17 Nov 2009 | AD02 | Register inspection address has been changed | |
17 Nov 2009 | CH01 | Director's details changed for Ian Michael Brian Harris on 1 October 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Scott Anthony Lloyd on 1 October 2009 | |
19 Oct 2009 | AD01 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 19 October 2009 | |
29 Sep 2009 | AA | Full accounts made up to 1 January 2009 | |
11 Dec 2008 | 363a | Return made up to 10/12/08; full list of members | |
19 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
14 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
07 Nov 2008 | AA | Full accounts made up to 3 January 2008 | |
25 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 May 2008 | 288b | Appointment terminated director christopher king | |
01 Feb 2008 | 363a | Return made up to 10/12/07; full list of members | |
31 Jan 2008 | 287 | Registered office changed on 31/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH | |
10 Dec 2007 | 288a | New secretary appointed;new director appointed | |
10 Dec 2007 | 288b | Secretary resigned;director resigned | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: c/o next generation clubs mosquito way hatfield business park hatfield hertfordshire AL10 9AX | |
22 Aug 2007 | MEM/ARTS | Memorandum and Articles of Association | |
22 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2007 | 395 | Particulars of mortgage/charge |