Advanced company searchLink opens in new window

EQUITY HARBOUR LIMITED

Company number 07476590

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)
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Feb 2016 AD01 Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX to C/O Harbour Key Limited Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 9 February 2016
23 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jun 2015 TM01 Termination of appointment of William John Cookson as a director on 19 June 2015
24 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 Dec 2014 TM02 Termination of appointment of Harbour Lock Limited as a secretary on 1 December 2014
02 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
02 Jan 2014 CH01 Director's details changed for Mr William John Cookson on 1 April 2013
02 Jan 2014 CH04 Secretary's details changed for Harbour Lock Limited on 1 April 2013
08 Apr 2013 AD01 Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 8 April 2013
02 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
03 Jan 2012 TM02 Termination of appointment of William John Cookson as a secretary
14 Dec 2011 AP04 Appointment of Harbour Lock Limited as a secretary
14 Dec 2011 AP01 Appointment of Miss Helen Margaret Powell as a director
14 Dec 2011 AP01 Appointment of Mr Philip John Mitchell as a director
14 Dec 2011 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 100
31 May 2011 AD01 Registered office address changed from 204 Partridge Way Cirencester GL7 1LX England on 31 May 2011
22 Dec 2010 NEWINC Incorporation