Advanced company searchLink opens in new window

HARBOUR GATE PORTSMOUTH LIMITED

Company number 05686784

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 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
24 Aug 2009 288b Appointment Terminated Director stuart whitehouse
23 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jan 2009 363a Return made up to 25/01/09; full list of members
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 4
18 Dec 2008 AA Full accounts made up to 30 June 2008
15 Sep 2008 288c Director's Change of Particulars / mark dinnes / 11/09/2008 / HouseName/Number was: , now: 30; Street was: 5 inveraray close, now: martinique square, bowling green street; Post Town was: kenilworth, now: warwick; Region was: warwickshire, now: ; Post Code was: CV8 2NZ, now: CV34 4DG; Country was: , now: united kingdom
16 May 2008 395 Particulars of a mortgage or charge / charge no: 3
09 May 2008 395 Particulars of a mortgage or charge / charge no: 1
09 May 2008 395 Particulars of a mortgage or charge / charge no: 2
29 Jan 2008 363a Return made up to 25/01/08; full list of members
20 Nov 2007 AA Full accounts made up to 30 June 2007
23 May 2007 288c Director's particulars changed
26 Jan 2007 363a Return made up to 25/01/07; full list of members
20 Nov 2006 288a New director appointed
03 Feb 2006 288b Secretary resigned
03 Feb 2006 288b Director resigned
03 Feb 2006 288a New secretary appointed
03 Feb 2006 288a New director appointed
03 Feb 2006 288a New director appointed
31 Jan 2006 225 Accounting reference date extended from 31/01/07 to 30/06/07
25 Jan 2006 NEWINC Incorporation