Advanced company searchLink opens in new window

HARBOURSTAR LIMITED

Company number 06365691

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)
10 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,975,426
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
  • GBP 1,975,426
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
  • GBP 1,975,426
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES04 ‐ Resolution of increasing authorised share capital
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