Advanced company searchLink opens in new window

BEMBRIDGE HARBOUR TRUST

Company number 05671595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
25 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
13 Jan 2022 CH01 Director's details changed for Mr Norman Hannath Marshall on 12 January 2022
25 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
17 Dec 2020 TM01 Termination of appointment of John Nicholas Raymond as a director on 4 December 2020
17 Dec 2020 TM01 Termination of appointment of Felix Richard Hetherington as a director on 4 December 2020
02 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
23 Sep 2020 AP01 Appointment of Mr William Lymbery Bland as a director on 8 May 2020
23 Sep 2020 AP01 Appointment of Mr Philip Charles Jordan as a director on 30 June 2020
15 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
15 Jan 2020 AP01 Appointment of Mr Norman Hannath Marshall as a director on 7 December 2019
15 Jan 2020 AP01 Appointment of Mr Jonathan Francis Bacon as a director on 7 December 2019
15 Jan 2020 TM01 Termination of appointment of Michael Richard Macinnes as a director on 7 December 2019
03 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
01 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with updates
01 Feb 2019 TM02 Termination of appointment of Jill Attrill as a secretary on 11 July 2018
01 Feb 2019 AD01 Registered office address changed from Langstone Gate Block a Solent Road Havant Hampshire PO9 1TR to 9 st John's Place Newport Isle of Wight PO30 1LH on 1 February 2019
14 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
14 Jan 2018 TM01 Termination of appointment of Arthur Alan Robinson as a director on 30 June 2017
06 Dec 2017 AA Total exemption full accounts made up to 30 June 2017