Advanced company searchLink opens in new window

HARBOUR COURT (TENBY) MANAGEMENT COMPANY LIMITED

Company number 01344752

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)
22 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
23 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
19 Feb 2022 AA Accounts for a dormant company made up to 23 June 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
21 May 2021 AA Accounts for a dormant company made up to 30 June 2020
21 May 2021 TM01 Termination of appointment of Julie Griffiths Jones as a director on 10 May 2021
02 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
20 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
21 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
19 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
18 Feb 2018 AP01 Appointment of Mr Michael Andrew Coey as a director on 18 February 2018
31 Jan 2018 AP01 Appointment of Ms Julie Griffiths Jones as a director on 13 January 2018
28 Jan 2018 AP01 Appointment of Mr Simon James as a director on 13 January 2018
28 Jan 2018 AP01 Appointment of Mr John Simmonds as a director on 13 January 2018
12 Nov 2017 TM01 Termination of appointment of Philip O'brien as a director on 6 November 2017
05 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
25 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
02 Jun 2016 AD01 Registered office address changed from Flat 2 Harbour Court Bridge Street Tenby Dyfed SA70 7BU Wales to Harbour Lights Harbour Court Bridge Street Tenby Pembs SA70 7BU on 2 June 2016
12 Apr 2016 AD01 Registered office address changed from The Back Cottage West Williamston Kilgetty Dyfed SA68 0TL to Flat 2 Harbour Court Bridge Street Tenby Dyfed SA70 7BU on 12 April 2016
12 Apr 2016 AP01 Appointment of Mr Nigel Kilner as a director on 9 September 2015