- Company Overview for HARBOURSIDE MARINA LIMITED (03003940)
- Filing history for HARBOURSIDE MARINA LIMITED (03003940)
- People for HARBOURSIDE MARINA LIMITED (03003940)
- Charges for HARBOURSIDE MARINA LIMITED (03003940)
- More for HARBOURSIDE MARINA LIMITED (03003940)
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) |
---|---|---|---|
02 Mar 2017 | MR01 | Registration of charge 030039400006, created on 1 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
14 Dec 2016 | TM01 | Termination of appointment of Nicholas Hugo Weston as a director on 7 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr David Mcneil as a director on 7 December 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Jan 2016 | CH03 | Secretary's details changed for Ronald David Thomas Beard on 21 December 2015 | |
26 Jan 2016 | CH01 | Director's details changed for Ronald David Thomas Beard on 21 December 2015 | |
16 Nov 2015 | MAR | Re-registration of Memorandum and Articles | |
16 Nov 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2015 | RR02 | Re-registration from a public company to a private limited company | |
14 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
04 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
04 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
04 Dec 2014 | MR04 | Satisfaction of charge 030039400004 in full | |
19 Nov 2014 | MR01 | Registration of charge 030039400005, created on 17 November 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Jul 2014 | MR01 | Registration of charge 030039400004, created on 11 July 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of Malcolm Robinson as a director | |
17 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
15 Oct 2013 | TM01 | Termination of appointment of Simon Pine as a director | |
04 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Jan 2013 | TM01 | Termination of appointment of Derek Cochrane as a director |