HARBOUR YACHTING LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
06/01/256 January 2025 | |
06/01/256 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
14/11/2414 November 2024 | Change of details for Nicolas James Limited as a person with significant control on 2024-11-14 |
02/09/242 September 2024 | Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on 2024-09-02 |
02/09/242 September 2024 | Appointment of Mr Tom Klein as a director on 2024-08-21 |
28/05/2428 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
08/01/248 January 2024 | |
08/01/248 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
08/01/248 January 2024 | |
08/01/248 January 2024 | |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
31/01/2331 January 2023 | Accounts for a small company made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-20 with updates |
10/01/2210 January 2022 | Notification of Nicolas James Limited as a person with significant control on 2021-12-24 |
10/01/2210 January 2022 | Cessation of Nicolas James Holdings Limited as a person with significant control on 2021-12-24 |
24/12/2124 December 2021 | Accounts for a small company made up to 2020-12-31 |
22/07/2122 July 2021 | Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 2021-07-22 |
22/07/2122 July 2021 | Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to The Lathe Northbrook Farnham Surrey GU10 5EU on 2021-07-22 |
22/07/2122 July 2021 | Change of details for Nicolas James Holdings Limited as a person with significant control on 2021-07-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 09/01/2018 |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT 5 6 UPPER JOHN STREET LONDON W1F 9HB |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
13/10/1613 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
18/05/1618 May 2016 | APPOINTMENT TERMINATED, SECRETARY STUART BATEMAN |
18/05/1618 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
12/01/1612 January 2016 | FIRST GAZETTE |
12/01/1612 January 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES |
12/01/1612 January 2016 | DIRECTOR APPOINTED MR STUART ANDREW BATEMAN |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN JONES / 01/02/2015 |
28/05/1528 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
20/05/1520 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM FIRST FLOOR 10/11 LOWER JOHN STREET LONDON W1F 9EB |
14/07/1414 July 2014 | DIRECTOR APPOINTED MR DAVID ROBBINS |
22/04/1422 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
04/12/134 December 2013 | COMPANY NAME CHANGED LYMINGTON HARBOUR HOTEL LIMITED CERTIFICATE ISSUED ON 04/12/13 |
16/10/1316 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
28/08/1328 August 2013 | COMPANY NAME CHANGED SALCOMBE HARBOUR ESTATES LIMITED CERTIFICATE ISSUED ON 28/08/13 |
13/05/1313 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
27/09/1227 September 2012 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROACH |
12/09/1212 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 11/09/2012 |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM PENTHOUSE FLAT 6 UPPER JOHN STREET LONDON W1F 9HB UNITED KINGDOM |
22/05/1222 May 2012 | CURRSHO FROM 30/04/2013 TO 31/12/2012 |
20/04/1220 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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