Download leads from Nexok and grow your business. Find out more

Harbour Haze Management Company Limited

Documents

Total Documents39
Total Pages168

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020
26 September 2020Confirmation statement made on 19 September 2020 with no updates
26 August 2020Notification of Edel Rose Lovering as a person with significant control on 26 August 2020
26 August 2020Cessation of Roger Vincent Lovering as a person with significant control on 26 August 2020
4 January 2020Total exemption full accounts made up to 31 March 2019
25 September 2019Confirmation statement made on 19 September 2019 with no updates
29 November 2018Micro company accounts made up to 31 March 2018
24 September 2018Confirmation statement made on 19 September 2018 with no updates
28 December 2017Total exemption full accounts made up to 31 March 2017
27 September 2017Confirmation statement made on 19 September 2017 with no updates
27 September 2017Confirmation statement made on 19 September 2017 with no updates
30 December 2016Termination of appointment of Roger Vincent Lovering as a director on 30 December 2016
30 December 2016Termination of appointment of Roger Vincent Lovering as a director on 30 December 2016
30 December 2016Appointment of Mrs Edel Rose Lovering as a director on 30 December 2016
30 December 2016Appointment of Mrs Edel Rose Lovering as a director on 30 December 2016
21 December 2016Accounts for a dormant company made up to 31 March 2016
21 December 2016Accounts for a dormant company made up to 31 March 2016
19 September 2016Confirmation statement made on 19 September 2016 with updates
19 September 2016Confirmation statement made on 19 September 2016 with updates
16 September 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 3
16 September 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 3
19 July 2016Appointment of Mr Roger Vincent Lovering as a director on 21 March 2016
19 July 2016Appointment of Mr Roger Vincent Lovering as a director on 21 March 2016
19 July 2016Appointment of Mr Garth Thomas Edward Jones as a director on 21 March 2016
19 July 2016Appointment of Mr Garth Thomas Edward Jones as a director on 21 March 2016
19 July 2016Appointment of Rachael Jennet Raymond as a director on 15 April 2016
19 July 2016Appointment of Rachael Jennet Raymond as a director on 15 April 2016
22 June 2016Termination of appointment of Mark David Matthews as a director on 21 March 2016
22 June 2016Termination of appointment of Mark David Matthews as a director on 21 March 2016
21 June 2016Registered office address changed from Le Beau Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BE to Flat 2 Harbour Haze 22 Salterns Way Lilliput Poole Dorset BH14 8JR on 21 June 2016
21 June 2016Registered office address changed from Le Beau Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BE to Flat 2 Harbour Haze 22 Salterns Way Lilliput Poole Dorset BH14 8JR on 21 June 2016
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
16 November 2015Accounts for a dormant company made up to 31 March 2015
16 November 2015Accounts for a dormant company made up to 31 March 2015
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 3
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 3
Sign up now to grow your client base. Plans & Pricing