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)
28 Jun 2013 AP01 Appointment of Perry Denis Noble as a director
13 Jun 2013 AP01 Appointment of Perry Denis Noble as a director
05 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
25 Mar 2013 AA Full accounts made up to 31 December 2012
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
18 Jun 2012 CH01 Director's details changed for Mr James Stacy Aumonier on 13 June 2012
15 Jun 2012 CH01 Director's details changed for The Honourable William Waldorf Astor on 13 June 2012
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 May 2012
16 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 01/06/2012
05 Apr 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
20 Feb 2012 AP01 Appointment of Frank John Sixt as a director
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 200
20 Feb 2012 TM01 Termination of appointment of Aldred Drummond as a director
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
08 Dec 2011 CERTNM Company name changed attila asset management LTD.\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
08 Dec 2011 CONNOT Change of name notice
14 Jun 2011 CH01 Director's details changed for Mr Aldred Robert Alexander Drummond on 9 June 2011
14 Jun 2011 CH01 Director's details changed for Mr James Stacy Aumonier on 9 June 2011
14 Jun 2011 CH01 Director's details changed for The Honourable William Waldorf Astor on 9 June 2011
17 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
05 May 2011 CH04 Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011
05 May 2011 AD01 Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011