NORTH HARBOUR ESTATE MANAGEMENT LIMITED: Filings
Overview
| Company Name | NORTH HARBOUR ESTATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07833141 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for NORTH HARBOUR ESTATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||
Termination of appointment of Clyde Secretaries Limited as a secretary on Feb 16, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||
Second filing of Confirmation Statement dated Nov 03, 2020 | 3 pages | RP04CS01 | ||||||
Director's details changed for Thomas Giles Southall on Feb 15, 2021 | 2 pages | CH01 | ||||||
Notification of Portsmouth City Council as a person with significant control on Sep 29, 2020 | 1 pages | PSC03 | ||||||
Withdrawal of a person with significant control statement on Feb 15, 2021 | 2 pages | PSC09 | ||||||
Appointment of Clyde Secretaries Limited as a secretary on Feb 15, 2021 | 2 pages | AP04 | ||||||
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Civic Offices Guildhall Portsmouth P01 2AL on Dec 14, 2020 | 1 pages | AD01 | ||||||
Termination of appointment of Shoosmiths Secretaries Limited as a secretary on Oct 20, 2020 | 1 pages | TM02 | ||||||
Confirmation statement made on Nov 03, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Nicholas James Turner as a director on Sep 29, 2020 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||
Secretary's details changed for Shoosmiths Secretaries Limited on Mar 09, 2020 | 1 pages | CH04 | ||||||
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 100 Avebury Boulevard Milton Keynes MK9 1FH on Mar 09, 2020 | 1 pages | AD01 | ||||||
03/11/19 Statement of Capital gbp 1664.32 | 5 pages | CS01 | ||||||
Appointment of Thomas Giles Southall as a director on Jul 30, 2019 | 2 pages | AP01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0