Advanced company searchLink opens in new window

THE HARBOUR BREWING COMPANY LIMITED

Company number 07741321

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
10 Feb 2023 AP01 Appointment of Edward John Mccarrol Cooke as a director on 25 November 2022
27 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2022 PSC02 Notification of St. Austell Brewery Company Limited as a person with significant control on 25 November 2022
15 Dec 2022 PSC07 Cessation of Richard Montague Rowse as a person with significant control on 25 November 2022
15 Dec 2022 PSC05 Change of details for The Camel's Back Limited as a person with significant control on 25 November 2022
15 Dec 2022 PSC02 Notification of The Camel's Back Limited as a person with significant control on 6 April 2016
07 Dec 2022 AP01 Appointment of Jonathan Conibear as a director on 25 November 2022
07 Dec 2022 AP01 Appointment of Mr Paul John Harbottle as a director on 25 November 2022
07 Dec 2022 AP01 Appointment of Mr Andrew Turner as a director on 25 November 2022
07 Dec 2022 TM01 Termination of appointment of Richard Montague Rowse as a director on 25 November 2022
29 Nov 2022 MR01 Registration of charge 077413210001, created on 25 November 2022
29 Nov 2022 MR01 Registration of charge 077413210002, created on 25 November 2022
02 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
19 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 130.00
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 114.00
16 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020