HARBOUR HOMES UK LIMITED

Suite 3 Middlesex House Suite 3 Middlesex House, Stevenage, SG1 2EF, England
StatusACTIVE
Company No.06301139
CategoryPrivate Limited Company
Incorporated03 Jul 2007
Age16 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

HARBOUR HOMES UK LIMITED is an active private limited company with number 06301139. It was incorporated 16 years, 10 months, 19 days ago, on 03 July 2007. The company address is Suite 3 Middlesex House Suite 3 Middlesex House, Stevenage, SG1 2EF, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 08 May 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Sep 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-23

Officer name: Mrs Chehanda Naguib

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-09

Officer name: Ms Eileen Helen Emily Macalister

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mr Meena Naguib

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mrs Eileen Helen Emily Macalister

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: George Pirrie Macalister

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF

Change date: 2019-05-14

Old address: 159 High Street Barnet EN5 5SU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2019

Action Date: 04 May 2019

Category: Address

Type: AD01

New address: 159 High Street Barnet EN5 5SU

Change date: 2019-05-04

Old address: Alpha House 176a High Street Barnet Herts EN5 5SZ England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-03

Old address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England

New address: Alpha House 176a High Street Barnet Herts EN5 5SZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063011390003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063011390004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2017

Action Date: 06 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-06

Charge number: 063011390006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2017

Action Date: 06 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-06

Charge number: 063011390007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 08 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-08

Charge number: 063011390005

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Ms Eileen Helen Emily Lambert

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Eileen Helen Emily Lambert

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS

Old address: 2nd Floor [Cooke], Hillside House, 2-6 Friern Park London N12 9BT

Change date: 2015-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2015

Action Date: 26 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-26

Charge number: 063011390004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 28 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-28

Charge number: 063011390003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mrs Eileen Helen Emily Walker

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-01

Officer name: Mrs Eileen Helen Emily Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-01

Officer name: Mrs Eileen Helen Emily Walker

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mrs Eileen Helen Emily Walker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Meena Naguib

Change date: 2010-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed dr meena naguib

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director meena naguib

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director george macalister

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs eileen helen emily walker

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher macalister

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 25 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 03 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRONOVA LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11294325
Status:ACTIVE
Category:Private Limited Company

BAILLIE EWART PLANNING LIMITED

11 BARHAM ROAD,LONDON,SW20 0EX

Number:10966608
Status:ACTIVE
Category:Private Limited Company

GENERAL ENVIRONMENTAL TECHNOLOGY LIMITED

6 CHATSWORTH ROAD,MANCHESTER,M18 7AF

Number:10947504
Status:ACTIVE
Category:Private Limited Company

KARL MAYER TEXTILE MACHINERY LIMITED

STRELLEY HALL MAIN STREET,NOTTINGHAM,NG8 6PE

Number:00950132
Status:ACTIVE
Category:Private Limited Company

NOTESALE LIMITED

70 CADZOW STREET,HAMILTON,ML3 6DS

Number:SC413465
Status:ACTIVE
Category:Private Limited Company

SIMS LOGISTICS (LONDON) LIMITED

TRADE WINDS HOUSE BARTON ROAD,STOCKPORT,SK4 3EG

Number:11815497
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