Advanced company searchLink opens in new window

HARBOUR WALK 2005 MANAGEMENT COMPANY LIMITED

Company number 05493271

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)
11 Sep 2023 AA Accounts for a dormant company made up to 24 December 2022
17 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 24 December 2021
03 Aug 2022 AD01 Registered office address changed from C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 3 August 2022
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 24 December 2020
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
03 Jan 2020 AA Accounts for a dormant company made up to 24 December 2019
05 Dec 2019 CH01 Director's details changed for Paul Leslie Sheppard on 5 December 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 24 December 2018
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
09 Apr 2018 AA Accounts for a dormant company made up to 24 December 2017
05 Jul 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
27 Jun 2017 AA Accounts for a dormant company made up to 24 December 2016
03 Apr 2017 AP04 Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017
03 Apr 2017 TM02 Termination of appointment of Roderick David Baker as a secretary on 24 March 2017
14 Jul 2016 AA Accounts for a dormant company made up to 24 December 2015
30 Jun 2016 TM01 Termination of appointment of Estelle Gratus as a director on 29 June 2016
30 Jun 2016 AR01 Annual return made up to 28 June 2016 no member list
30 Jun 2016 CH03 Secretary's details changed for Mr Roderick David Baker on 29 June 2016
30 Jun 2016 TM01 Termination of appointment of Kenneth Charles White as a director on 17 January 2016
25 May 2016 TM01 Termination of appointment of Madeline Dorothy Bayford as a director on 30 March 2016