HARBOUR COURT (BARTON-ON-SEA) LIMITED
Status | ACTIVE |
Company No. | 00664578 |
Category | Private Limited Company |
Incorporated | 08 Jul 1960 |
Age | 63 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HARBOUR COURT (BARTON-ON-SEA) LIMITED is an active private limited company with number 00664578. It was incorporated 63 years, 10 months, 25 days ago, on 08 July 1960. The company address is Hawthorn House Hawthorn House, Bournemouth, BH8 8NF, England.
Company Fillings
Confirmation statement with updates
Date: 12 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2024
Action Date: 25 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-25
Documents
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-13
Officer name: Mr Robert Adam Bawden
Documents
Accounts with accounts type micro entity
Date: 24 May 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2022
Action Date: 25 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-25
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Adam John Bawden
Termination date: 2022-03-23
Documents
Appoint person director company with name date
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathon Fleming
Appointment date: 2021-11-09
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Galletly
Appointment date: 2021-11-04
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-01
Officer name: Raymond Charles Denman
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2021
Action Date: 25 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-25
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Appoint person director company with name date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-09
Officer name: Mr Raymond Charles Denman
Documents
Termination director company with name termination date
Date: 08 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Joseph O'hare
Termination date: 2020-11-05
Documents
Appoint corporate secretary company with name date
Date: 15 Jul 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-03-25
Officer name: Burns Property Management & Lettings Limited
Documents
Termination secretary company with name termination date
Date: 15 Jul 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: J W T (South) Ltd
Termination date: 2020-03-25
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2020
Action Date: 25 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-25
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Change corporate secretary company with change date
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: J W T (South) Ltd
Change date: 2020-04-02
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-04
New address: Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF
Old address: 1-3 Seamoor Road Bournemouth Dorset BH4 9AA
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 25 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-25
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 25 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-25
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Appoint person director company with name date
Date: 15 Feb 2018
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Joseph O'hare
Appointment date: 2017-10-26
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-26
Officer name: Stephen William Pitt
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 25 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-25
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Old address: First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB
Change date: 2017-04-12
New address: 1-3 Seamoor Road Bournemouth Dorset BH4 9AA
Documents
Appoint person director company with name date
Date: 13 Mar 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-03
Officer name: Mr Robert Adam John Bawden
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-04
Officer name: Scott James Nash
Documents
Termination director company with name termination date
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Sullivan
Termination date: 2016-08-16
Documents
Appoint person director company with name date
Date: 16 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-09
Officer name: Mr Scott James Nash
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2016
Action Date: 25 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-25
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Termination director company with name termination date
Date: 11 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-06
Officer name: Alan Farrar
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2015
Action Date: 25 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-25
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2014
Action Date: 25 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-25
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Change corporate secretary company with change date
Date: 20 May 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-05-20
Officer name: J W T (South) Ltd
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2013
Action Date: 25 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-25
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Appoint person director company with name
Date: 08 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Sullivan
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2012
Action Date: 25 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-25
Documents
Change registered office address company with date old address
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-20
Old address: Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET
Documents
Termination secretary company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Woodhouse
Documents
Appoint corporate secretary company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: J W T (South) Ltd
Documents
Termination director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Malcolm
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2011
Action Date: 25 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-25
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip David Malcolm
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2010
Action Date: 25 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-25
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members; amend
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2009
Action Date: 25 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-25
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / john woodhouse / 20/03/2009
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from 356 lymington road highcliffe christchurch dorset BH23 5EY
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 May 2008
Action Date: 25 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-25
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 24 May 2007
Action Date: 25 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-25
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2006
Action Date: 25 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-25
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 08/02/06 from: 4 cedar park cobham road ferndown industrial estate wimborne dorset BH21 7SF
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 May 2005
Action Date: 25 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-25
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2004
Action Date: 25 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-25
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; change of members
Documents
Accounts with accounts type total exemption full
Date: 09 May 2003
Action Date: 25 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-25
Documents
Legacy
Date: 01 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; change of members
Documents
Accounts with accounts type total exemption full
Date: 13 May 2002
Action Date: 25 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-25
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/01; full list of members
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 15 Jun 2001
Action Date: 25 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-25
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 14/11/00 from: 41 high street fordingbridge hampshire SP6 1LU
Documents
Legacy
Date: 13 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/06/00--------- £ si 29976@1=29976 £ ic 24/30000
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/00; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2000
Action Date: 25 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-25
Documents
Resolution
Date: 10 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 2000
Category: Capital
Type: 123
Description: £ nc 24/50000 04/02/00
Documents
Legacy
Date: 22 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/99; change of members
Documents
Legacy
Date: 29 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SUITE 2, 2ND FLOOR, PHOENIX HOUSE,BRIGHTON,BN1 2RT
Number: | 06777590 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CROSBY FERGUSON & MEDCALF LIMITED
33 LAIRGATE,BEVERLEY,HU17 8ET
Number: | 06652777 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAFICKI ZAVOD HRVATSKE D.O.O. ZA GRAFICKU PROIZVODNJU
C/O LUKA GRUBOR,LONDON,SW6 6DY
Number: | FC023652 |
Status: | ACTIVE |
Category: | Other company type |
24 MOOR LANE,LIVERPOOL,L23 4TW
Number: | 09245532 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGH STREET,BIRMINGHAM,B14 7BB
Number: | 11399936 |
Status: | ACTIVE |
Category: | Private Limited Company |
T BROWN WELDING & FABRICATION LTD
10 THE WALKS,NORWICH,NR14 6LN
Number: | 10613905 |
Status: | ACTIVE |
Category: | Private Limited Company |