- Company Overview for HARBOURSTAR LIMITED (06365691)
- Filing history for HARBOURSTAR LIMITED (06365691)
- People for HARBOURSTAR LIMITED (06365691)
- Charges for HARBOURSTAR LIMITED (06365691)
- More for HARBOURSTAR LIMITED (06365691)
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) |
---|---|---|---|
10 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
31 Mar 2015 | AD01 | Registered office address changed from Unit 4 Red Lodge Business Park, Warleys Lane West Wick Weston-Super-Mare Avon BS24 7TN to Gordano Gate Serbert Road Portishead Bristol BS20 7GG on 31 March 2015 | |
07 Nov 2014 | AA | Group of companies' accounts made up to 31 January 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
17 Apr 2014 | AUD | Auditor's resignation | |
04 Nov 2013 | AA | Group of companies' accounts made up to 31 January 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
04 Oct 2012 | AA | Group of companies' accounts made up to 31 January 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
08 Nov 2011 | CH03 | Secretary's details changed for Michael Llewellyn Sutton on 8 November 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Mr Darren Paul Evans on 8 November 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Mr Colin John Christison on 8 November 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
10 Aug 2011 | AA | Group of companies' accounts made up to 31 January 2011 | |
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
07 Sep 2010 | AA | Group of companies' accounts made up to 31 January 2010 | |
30 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Oct 2009 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders | |
01 Oct 2009 | 123 | Nc inc already adjusted 15/02/08 | |
01 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
24 Mar 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/01/2009 | |
22 Sep 2008 | 363a | Return made up to 10/09/08; full list of members | |
05 Jun 2008 | 287 | Registered office changed on 05/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX |