HARBOUR YACHTING LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

14/11/2414 November 2024 Change of details for Nicolas James Limited as a person with significant control on 2024-11-14

View Document

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

View Document

02/09/242 September 2024 Appointment of Mr Tom Klein as a director on 2024-08-21

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

10/01/2210 January 2022 Notification of Nicolas James Limited as a person with significant control on 2021-12-24

View Document

10/01/2210 January 2022 Cessation of Nicolas James Holdings Limited as a person with significant control on 2021-12-24

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Document

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

View Document

22/07/2122 July 2021 Change of details for Nicolas James Holdings Limited as a person with significant control on 2021-07-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 09/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT 5 6 UPPER JOHN STREET LONDON W1F 9HB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY STUART BATEMAN

View Document

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR STUART ANDREW BATEMAN

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN JONES / 01/02/2015

View Document

28/05/1528 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM FIRST FLOOR 10/11 LOWER JOHN STREET LONDON W1F 9EB

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR DAVID ROBBINS

View Document

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

04/12/134 December 2013 COMPANY NAME CHANGED LYMINGTON HARBOUR HOTEL LIMITED CERTIFICATE ISSUED ON 04/12/13

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 COMPANY NAME CHANGED SALCOMBE HARBOUR ESTATES LIMITED CERTIFICATE ISSUED ON 28/08/13

View Document

13/05/1313 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROACH

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 11/09/2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM PENTHOUSE FLAT 6 UPPER JOHN STREET LONDON W1F 9HB UNITED KINGDOM

View Document

22/05/1222 May 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information