Advanced company searchLink opens in new window

HARBOUR LITIGATION FUNDING LTD

Company number 06426478

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)
24 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
22 Jun 2016 TM01 Termination of appointment of Erik Staffan Encrantz as a director on 22 June 2016
25 May 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,800
07 Dec 2015 AP03 Appointment of Ms Ellora Macpherson as a secretary on 7 December 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Sep 2015 SH06 Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 1,800
03 Sep 2015 SH03 Purchase of own shares.
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,000
17 Nov 2014 AD01 Registered office address changed from 1St Floor Kendal House 1 Conduit Street London W1S 2XA to 180 Piccadilly 5Th Floor East London W1J 9ER on 17 November 2014
09 Sep 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AP01 Appointment of Mr Goran Ake Thorstensson as a director on 4 June 2014
20 May 2014 TM01 Termination of appointment of Brett Carron as a director
20 May 2014 TM02 Termination of appointment of Brett Carron as a secretary
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,000
16 Apr 2013 AP01 Appointment of Ms Nicola Jane Mumford as a director
16 Apr 2013 AP01 Appointment of Mr Thomas Michael Napier as a director
08 Apr 2013 AP01 Appointment of Ms Susan Jean Dunn as a director
21 Mar 2013 AA Full accounts made up to 31 December 2012
08 Jan 2013 AP01 Appointment of Mr Erik Staffan Encrantz as a director
08 Jan 2013 AP01 Appointment of Mr per Karl Martin Tonnby as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 03/10/24.
19 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
02 Nov 2012 CH01 Director's details changed for Mr Jan Olof Martin Tonnby on 2 November 2012
24 Apr 2012 AA Full accounts made up to 31 December 2011