- Company Overview for EQUITY HARBOUR LIMITED (07476590)
- Filing history for EQUITY HARBOUR LIMITED (07476590)
- People for EQUITY HARBOUR LIMITED (07476590)
- More for EQUITY HARBOUR LIMITED (07476590)
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
|
|
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
|
|
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
|
|
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
|
|
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 |