HARBOUR CLUB OPERATIONS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/06/2124 June 2021 Satisfaction of charge 038950920013 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 038950920014 in full

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

03/07/143 July 2014 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

24/12/1324 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038950920010

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038950920009

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/13

View Document

14/12/1214 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/11

View Document

10/01/1210 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10

View Document

05/01/115 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 14/09/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY LLOYD / 23/04/2010

View Document

15/01/1015 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 01/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY LLOYD / 01/10/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 01/01/09

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 03/01/08

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING

View Document

01/02/081 February 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: G OFFICE CHANGED 31/01/08 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: G OFFICE CHANGED 06/11/07 C/O NEXT GENERATION CLUBS MOSQUITO WAY HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9AX

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 ARTICLES OF ASSOCIATION

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 AUDITOR'S RESIGNATION

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0625 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0625 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 MOSQUITO WAY HATFIELD HERTFORDSHIRE AL10 9AX

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: G OFFICE CHANGED 07/02/05 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF

View Document

15/01/0515 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/056 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/01/056 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/055 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

11/01/0411 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/019 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 COMPANY NAME CHANGED CANNONS FITNESS CLUBS LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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