Advanced company searchLink opens in new window

HARBOUR CARE (UK) LIMITED

Company number 07838042

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)
21 Oct 2014 AA Full accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,556,882
08 Aug 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 23 July 2013
05 Jul 2013 TM01 Termination of appointment of Eve Went as a director
04 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 November 2012
29 Nov 2012 AP01 Appointment of Mr Matthew Franzidis as a director
28 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 8 October 2012
  • GBP 3,556,882.00
11 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2012 AP03 Appointment of David James Hall as a secretary
09 Mar 2012 AP01 Appointment of Mr Philip Henry Scott as a director
09 Mar 2012 AP01 Appointment of Jason David Lock as a director
09 Mar 2012 AP01 Appointment of David James Hall as a director
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 15 February 2012
  • GBP 3,261,000
27 Feb 2012 CC01 Notice of Restriction on the Company's Articles
27 Feb 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re directors decision making 15/02/2012
27 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2012 AD01 Registered office address changed from 15 Alder Hills Poole Dorset BH12 4AJ United Kingdom on 27 February 2012
27 Feb 2012 SH08 Change of share class name or designation
22 Dec 2011 CERTNM Company name changed oval (2244) LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution