CHANGE HARBOUR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Director's details changed for Mr David Alan Bennett on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-06 with updates

View Document

31/07/2131 July 2021 Termination of appointment of Alison Mary Hanson as a secretary on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY HANSON / 03/06/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON MARY HANSON / 03/06/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW HANSON / 03/06/2019

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

30/07/1930 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MARY HANSON / 03/06/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW HANSON / 03/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW HANSON / 30/07/2017

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 27/10/17 STATEMENT OF CAPITAL GBP 9.8

View Document

11/12/1711 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON

View Document

30/10/1730 October 2017 SECRETARY APPOINTED MRS ALISON MARY HANSON

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARY HANSON

View Document

30/10/1730 October 2017 CESSATION OF SIMON PETER THOMPSON AS A PSC

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE THOMPSON

View Document

30/10/1730 October 2017 CESSATION OF CATHERINE ANN THOMPSON AS A PSC

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS ALISON MARY HANSON

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANDREW HANSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ANN THOMPSON / 06/02/2012

View Document

20/06/1220 June 2012 15/03/12 STATEMENT OF CAPITAL GBP 20

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW HANSON / 06/02/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER THOMPSON / 06/02/2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

20/06/1220 June 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW HANSON / 11/04/2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR TIMOTHY ANDREW HANSON

View Document

22/03/1122 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company