CHANGE HARBOUR LTD

Park House Park House, Chelmsford, CM1 6EB, England
StatusACTIVE
Company No.07574519
CategoryPrivate Limited Company
Incorporated22 Mar 2011
Age13 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

CHANGE HARBOUR LTD is an active private limited company with number 07574519. It was incorporated 13 years, 2 months, 22 days ago, on 22 March 2011. The company address is Park House Park House, Chelmsford, CM1 6EB, England.



Company Fillings

Gazette filings brought up to date

Date: 01 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr David Alan Bennett

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-01

Psc name: David Bennett

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Alison Mary Hanson

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Timothy Andrew Hanson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

New address: Park House 10 Montagu Gardens Chelmsford CM1 6EB

Old address: C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England

Change date: 2021-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Mary Hanson

Termination date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Mary Hanson

Termination date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Andrew Hanson

Termination date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr David Alan Bennett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mrs Alison Mary Hanson

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Timothy Andrew Hanson

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Mary Hanson

Change date: 2020-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-01

Officer name: Mrs Alison Mary Hanson

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Andrew Hanson

Change date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Old address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England

Change date: 2020-06-19

New address: C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-03

Officer name: Mrs Alison Mary Hanson

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-03

Psc name: Mrs Alison Mary Hanson

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-03

Officer name: Mrs Alison Mary Hanson

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Andrew Hanson

Change date: 2019-06-03

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-03

Officer name: Mr Timothy Andrew Hanson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-30

New address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP

Old address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-30

Officer name: Mr Timothy Andrew Hanson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ

Change date: 2017-12-21

New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital cancellation shares

Date: 11 Dec 2017

Action Date: 27 Oct 2017

Category: Capital

Type: SH06

Capital : 9.8 GBP

Date: 2017-10-27

Documents

View document PDF

Capital return purchase own shares

Date: 11 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-27

Officer name: Simon Peter Thompson

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Mary Hanson

Notification date: 2017-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Andrew Hanson

Notification date: 2017-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-27

Psc name: Catherine Ann Thompson

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Peter Thompson

Cessation date: 2017-10-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-27

Officer name: Mrs Alison Mary Hanson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Mary Hanson

Appointment date: 2017-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-27

Officer name: Catherine Ann Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-06

Officer name: Mr Simon Peter Thompson

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Andrew Hanson

Change date: 2012-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Catherine Ann Thompson

Change date: 2012-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-20

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2012

Action Date: 15 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-15

Capital : 20 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Andrew Hanson

Change date: 2011-04-11

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Andrew Hanson

Documents

View document PDF

Incorporation company

Date: 22 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON WILTSHIRE LTD

64 STUDLEY GRANGE ROAD,LONDON,W7 2LX

Number:11626402
Status:ACTIVE
Category:Private Limited Company

ARABIAN FRAGRANCE & CLOTHING LTD

45 GREEN LANE,BIRMINGHAM,B9 5BU

Number:11938101
Status:ACTIVE
Category:Private Limited Company

GOBY ENGINEERING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10322181
Status:ACTIVE
Category:Private Limited Company

GRANER INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09621199
Status:ACTIVE
Category:Private Limited Company

JOHNSTONE GROUP LIMITED

40 MERE VIEW INDUSTRIAL ESTATE,PETERBOROUGH,PE7 3HS

Number:11029599
Status:ACTIVE
Category:Private Limited Company

JOURNEYLOG LIMITED

STONYCROFT,ALRESFORD,SO24 9RE

Number:06926775
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