- Company Overview for LONG HARBOUR LTD (06905581)
- Filing history for LONG HARBOUR LTD (06905581)
- People for LONG HARBOUR LTD (06905581)
- Charges for LONG HARBOUR LTD (06905581)
- More for LONG HARBOUR LTD (06905581)
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) |
---|---|---|---|
03 Oct 2016 | CH01 | Director's details changed for Mr William Waldorf Astor on 1 October 2016 | |
04 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
19 May 2016 | AA | Full accounts made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
18 Feb 2016 | AP01 | Appointment of Mr Richard Silva as a director on 18 February 2016 | |
11 Jan 2016 | AAMD | Amended group of companies' accounts made up to 31 December 2014 | |
01 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr James Stacy Aumonier on 24 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Perry Denis Noble as a director on 11 November 2015 | |
27 Oct 2015 | MR01 | Registration of charge 069055810004, created on 19 October 2015 | |
09 Oct 2015 | CH01 | Director's details changed for The Honourable William Waldorf Astor on 14 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Perry Denis Noble on 14 September 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Mr James Stacy Aumonier on 14 September 2015 | |
05 Jun 2015 | AP01 | Appointment of Perry Denis Noble as a director on 20 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
05 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
25 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Jan 2015 | TM01 | Termination of appointment of Perry Denis Noble as a director on 31 December 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Frank John Sixt as a director on 21 November 2014 | |
21 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
20 May 2014 | CH01 | Director's details changed for Perry Denis Noble on 12 May 2014 | |
14 May 2014 | CH01 | Director's details changed for Mr James Stacy Aumonier on 12 May 2014 | |
14 May 2014 | CH01 | Director's details changed for The Honorable William Waldorf Astor on 12 May 2014 | |
28 Jan 2014 | MR01 | Registration of charge 069055810003 |