Advanced company searchLink opens in new window

HARBOUR COURT MANCO LIMITED

Company number 09216965

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)
15 Mar 2019 AA Unaudited abridged accounts made up to 31 August 2018
22 Feb 2019 MR04 Satisfaction of charge 092169650002 in full
13 Feb 2019 MR04 Satisfaction of charge 092169650001 in full
20 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
20 Sep 2018 AP03 Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018
10 Sep 2018 TM02 Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018
25 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
29 Mar 2018 AAMD Amended total exemption full accounts made up to 31 August 2016
08 Mar 2018 TM01 Termination of appointment of James Metcalf as a director on 23 February 2018
27 Nov 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
29 Aug 2017 AA01 Current accounting period shortened from 30 August 2016 to 29 August 2016
30 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
15 Dec 2016 MR01 Registration of charge 092169650003, created on 13 December 2016
15 Dec 2016 MR01 Registration of charge 092169650004, created on 13 December 2016
15 Dec 2016 MR01 Registration of charge 092169650005, created on 13 December 2016
12 Dec 2016 CH01 Director's details changed for Mr James Metcalf on 12 December 2016
20 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Mar 2016 AP01 Appointment of Mr Anthony Richard Malkin as a director on 26 February 2016
29 Feb 2016 TM01 Termination of appointment of William Barry Homan-Russell as a director on 26 February 2016
29 Feb 2016 TM02 Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016
29 Feb 2016 AP03 Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016
16 Oct 2015 TM01 Termination of appointment of Andrew Michael Jamieson as a director on 11 October 2015
21 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000