Advanced company searchLink opens in new window

NORTH HARBOUR ESTATE MANAGEMENT LIMITED

Company number 07833141

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)
16 Feb 2024 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary on 16 February 2024
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
23 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 3 November 2020
16 Feb 2021 CH01 Director's details changed for Thomas Giles Southall on 15 February 2021
15 Feb 2021 PSC03 Notification of Portsmouth City Council as a person with significant control on 29 September 2020
15 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 15 February 2021
15 Feb 2021 AP04 Appointment of Clyde Secretaries Limited as a secretary on 15 February 2021
14 Dec 2020 AD01 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Civic Offices Guildhall Portsmouth P01 2AL on 14 December 2020
14 Dec 2020 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 20 October 2020
11 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/02/21
12 Oct 2020 TM01 Termination of appointment of Nicholas James Turner as a director on 29 September 2020
26 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Mar 2020 CH04 Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020
09 Mar 2020 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 100 Avebury Boulevard Milton Keynes MK9 1FH on 9 March 2020
08 Nov 2019 CS01 03/11/19 Statement of Capital gbp 1664.32
06 Nov 2019 AP01 Appointment of Thomas Giles Southall as a director on 30 July 2019
27 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
15 Nov 2018 CH01 Director's details changed for Mr Nicholas James Turner on 1 November 2018
15 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017