Advanced company searchLink opens in new window

LONG HARBOUR LTD

Company number 06905581

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)
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
  • GBP 200
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
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
  • GBP 200
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