(MR01) Registration of charge 070511960004, created on 5th March 2024
filed on: 12th, March 2024
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th October 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed harbour render systems LIMITEDcertificate issued on 13/06/23
filed on: 13th, June 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 30th September 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th September 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th September 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th September 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 070511960003 in full
filed on: 9th, January 2020
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, January 2020
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 20th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 161a Lydney Industrial Estate, Harbour Road Lydney Gloucestershire GL15 4EJ on 11th April 2016 to Unit 4 Bramery Business Park Alstone Lane Cheltenham Gloucestershire GL51 8HE
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070511960003, created on 8th February 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st October 2013: 100.00 GBP
capital
|
|
(CH01) On 1st July 2013 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070511960002
filed on: 20th, September 2013
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th April 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from October Lower Road Soudley Cinderford Gloucestershire GL14 2TZ England on 4th February 2010
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 4th February 2010
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th February 2010
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 4th February 2010, company appointed a new person to the position of a secretary
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 161a Lydney Industrial Estate, Harbour Road Lydney Gloucestershire GL15 4EJ United Kingdom on 4th February 2010
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th February 2010
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from October Lower Road, Soudley Cinderford Glos GL15 5RA England on 6th November 2009
filed on: 6th, November 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, October 2009
| incorporation
|
Free Download
(50 pages)
|