Advanced company searchLink opens in new window

THE HARBOURSIDE (BRISTOL) LTD

Company number 07231693

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)
01 Nov 2023 AP01 Appointment of Ms Shona Graham as a director on 1 November 2023
01 Nov 2023 AP01 Appointment of Ms Michelle Roche as a director on 1 November 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
24 May 2023 TM01 Termination of appointment of James Ellery Pike as a director on 22 May 2023
17 May 2023 TM01 Termination of appointment of Matthew Pike as a director on 15 May 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
22 Jun 2022 AD01 Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY United Kingdom to 23 - 25 West Street St. Philips Bristol BS2 0DF on 22 June 2022
06 Jun 2022 TM01 Termination of appointment of George Robin Paget Ferguson as a director on 25 April 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
09 Oct 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Mar 2019 CH01 Director's details changed for Mr George Robin Paget Ferguson on 27 February 2019
11 Mar 2019 CH01 Director's details changed for Mr James Ellery Pike on 27 February 2019
11 Mar 2019 TM01 Termination of appointment of James Michael Dawes Dingle as a director on 27 February 2019
11 Mar 2019 AP01 Appointment of Mr George Robin Paget Ferguson as a director on 27 February 2019
11 Mar 2019 AD01 Registered office address changed from No 1 Canons Road Bristol BS1 5UH to Hamilton House 80 Stokes Croft Bristol BS1 3QY on 11 March 2019
11 Mar 2019 AP01 Appointment of Mr Jeremy Richard Kynaston as a director on 27 February 2019
26 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates