Advanced company searchLink opens in new window

HARLYN BAY PROPERTIES LIMITED

Company number 11475365

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)
18 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce capital redemption reserve 08/02/2021
26 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
11 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
11 Aug 2020 CH01 Director's details changed for Mr Richard Lawrence Spear on 11 August 2020
27 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2019 PSC07 Cessation of Charles Hardwick Wahul Mills as a person with significant control on 12 September 2018
14 Aug 2019 TM01 Termination of appointment of Charles Hardwick Wahul Mills as a director on 31 July 2019
14 Aug 2019 AP01 Appointment of Mr Richard Lawrence Spear as a director on 31 July 2019
14 Aug 2019 AP01 Appointment of Mrs Katherine Judge (Nee' Spear) as a director on 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
18 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-01
25 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
18 Jun 2019 CONNOT Change of name notice
09 May 2019 SH20 Statement by Directors
09 May 2019 SH19 Statement of capital on 9 May 2019
  • GBP 168,834
09 May 2019 CAP-SS Solvency Statement dated 01/04/19
09 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 May 2019 SH10 Particulars of variation of rights attached to shares
09 May 2019 SH08 Change of share class name or designation
09 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 213,067
28 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions/company business 12/09/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-20
  • GBP 2