HARBOUR WATCH RESIDENTS ASSOCIATION LIMITED

Sandbourne Chambers Sandbourne Chambers, Winton, Bournemouth, BH9 2HH, Dorset
StatusACTIVE
Company No.01584978
CategoryPrivate Limited Company
Incorporated09 Sep 1981
Age42 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

HARBOUR WATCH RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01584978. It was incorporated 42 years, 8 months, 13 days ago, on 09 September 1981. The company address is Sandbourne Chambers Sandbourne Chambers, Winton, Bournemouth, BH9 2HH, Dorset.



Company Fillings

Appoint person director company with name date

Date: 03 May 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alexander Berry

Appointment date: 2024-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Sanger

Termination date: 2023-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Malcolm Farrant

Appointment date: 2023-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-05

Officer name: Mr James Edward Sanger

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-05

Officer name: Mr Philip John Gamble

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-05

Officer name: Mr David Philip Natali

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maura Patricia Rawlinson

Termination date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: James Cairns Allan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2020

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Owens

Termination date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-31

Officer name: Mr Matthew Owens

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mrs Maura Patricia Rawlinson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Freeman

Termination date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Sanger

Termination date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-23

Officer name: Peter Rawlinson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Philip Natali

Termination date: 2016-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cairns Allan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Statement of companys objects

Date: 31 Jul 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 31 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Philip Natali

Change date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Sanger

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Verdon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peter Rawlinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2010

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dyoss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-30

Officer name: Michael John Verdon

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Philip Natali

Change date: 2009-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2009

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james sanger

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2008

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed james edward sanger

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2007

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2006

Action Date: 24 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-24

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2005

Action Date: 24 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-24

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2004

Action Date: 24 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-24

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2003

Action Date: 24 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-24

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2002

Action Date: 24 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-24

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2001

Action Date: 24 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-24

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; change of members

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2000

Action Date: 24 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-24

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1999

Action Date: 24 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-24

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; change of members

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1998

Action Date: 24 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-24

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; change of members

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1997

Action Date: 24 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-24

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF


Some Companies

8COMMS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10257148
Status:ACTIVE
Category:Private Limited Company

DOGGY DAY CARE E14 LTD

57 AMSTERDAM ROAD,LONDON,E14 3UU

Number:11306007
Status:ACTIVE
Category:Private Limited Company

HART STREET MOT CENTRE LIMITED

UNIT 2, GLOBE WORKS,BLACKBURN,BB1 1HW

Number:11599958
Status:ACTIVE
Category:Private Limited Company

LIBERTY ENGLISH CIC

158A ROMFORD ROAD,STRATFORD,E15 4LD

Number:11698492
Status:ACTIVE
Category:Community Interest Company

OVINGTON OPERATIONS LLP

ACRE HOUSE,LONDON,NW1 3ER

Number:OC412434
Status:ACTIVE
Category:Limited Liability Partnership

SILENT FIZZ MEDIA LTD

45B BRECKNOCK ROAD,LONDON,N7 0BT

Number:10929273
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