HARBOUR COURT (BARTON-ON-SEA) LIMITED

Hawthorn House Hawthorn House, Bournemouth, BH8 8NF, England
StatusACTIVE
Company No.00664578
CategoryPrivate Limited Company
Incorporated08 Jul 1960
Age63 years, 10 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Sullivan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Woodhouse

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Malcolm

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip David Malcolm

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members; amend

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john woodhouse / 20/03/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/06/00--------- £ si 29976@1=29976 £ ic 24/30000

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Capital

Type: 123

Description: £ nc 24/50000 04/02/00

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; change of members

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CARE2GIVE LIMITED

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
Number:FC023652
Status:ACTIVE
Category:Other company type

HAR RECORDS LIMITED

24 MOOR LANE,LIVERPOOL,L23 4TW

Number:09245532
Status:ACTIVE
Category:Private Limited Company

SBH HOLDINGS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source