(CS01) Confirmation statement with no updates Friday 1st September 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 1st September 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st September 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 1st September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 1st September 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 1st September 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 1st September 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Wednesday 30th September 2015 to Thursday 31st December 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 1st September 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 8th September 2015
capital
|
|
(CERTNM) Company name changed harbourdawn LIMITEDcertificate issued on 05/03/15
filed on: 5th, March 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 5th March 2015
filed on: 5th, March 2015
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st December 2014.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 31st December 2014.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 31st December 2014
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 31st December 2014
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 170 Elliot Street Glasgow G3 8EX on Monday 2nd March 2015
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, September 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 1st September 2014
capital
|
|