Advanced company searchLink opens in new window

HARBOUR HR LIMITED

Company number 05171765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
30 Jul 2020 AP01 Appointment of Mr Andrew Joseph Hayward as a director on 23 July 2020
30 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
04 Jun 2020 MR01 Registration of charge 051717650001, created on 1 June 2020
28 Apr 2020 TM01 Termination of appointment of Nicholas John Riley as a director on 16 April 2020
13 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
13 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
13 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
13 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
10 Sep 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
10 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
14 Jun 2018 CH01 Director's details changed for Mr Nicholas John Riley on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mr Nicholas Jon Plummer on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mr Nicholas Jon Plummer on 14 June 2018
14 Jun 2018 TM01 Termination of appointment of Keith Leslie Smith as a director on 14 June 2018
14 Jun 2018 TM01 Termination of appointment of Nigel Peter Sellens as a director on 14 June 2018
14 Jun 2018 TM01 Termination of appointment of Simon John Higson as a director on 14 June 2018
14 Jun 2018 PSC07 Cessation of Keith Leslie Smith as a person with significant control on 21 May 2018
14 Jun 2018 PSC07 Cessation of Simon John Higson as a person with significant control on 21 May 2018
14 Jun 2018 AP01 Appointment of Mr Nicholas John Riley as a director on 14 June 2018
14 Jun 2018 AP01 Appointment of Mr Nicholas Jon Plummer as a director on 14 June 2018
14 Jun 2018 AD01 Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to 25 Moorgate Moorgate London EC2R 6AY on 14 June 2018
05 Jun 2018 SH06 Cancellation of shares. Statement of capital on 20 April 2018
  • GBP 1,085