HARBOUR REACH FREEHOLD LIMITED

06237676
24A SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 7 Buy now
16 May 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Nov 2023 incorporation Memorandum Articles 7 Buy now
24 Nov 2023 resolution Resolution 1 Buy now
17 Nov 2023 officers Appointment of director (Mr Paul James Bodman) 2 Buy now
16 Nov 2023 officers Appointment of director (Mr Peter Robert Kent) 2 Buy now
16 Nov 2023 officers Termination of appointment of director (Ruth Forester) 1 Buy now
04 Sep 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Aug 2023 officers Termination of appointment of secretary (Peter Gordon May) 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2023 officers Change of particulars for director (Ms Ruth Forester) 2 Buy now
15 May 2023 officers Change of particulars for secretary (Mr Peter Gordon May) 1 Buy now
05 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2022 accounts Annual Accounts 2 Buy now
10 Oct 2022 officers Termination of appointment of director (Peter Robert Kent) 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Jan 2022 accounts Annual Accounts 2 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Apr 2021 officers Termination of appointment of director (John Norman Walters) 1 Buy now
08 Apr 2021 officers Appointment of director (Mr Peter Robert Kent) 2 Buy now
05 Mar 2021 accounts Annual Accounts 2 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 2 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Feb 2019 accounts Annual Accounts 2 Buy now
05 Dec 2018 officers Appointment of director (Mr John Norman Walters) 2 Buy now
08 Nov 2018 officers Termination of appointment of director (Simon Ashley Jenner) 1 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Feb 2018 accounts Annual Accounts 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Feb 2017 accounts Annual Accounts 5 Buy now
03 Nov 2016 officers Appointment of director (Mr Simon Ashley Jenner) 2 Buy now
03 Nov 2016 officers Appointment of director (Ms Ruth Forester) 2 Buy now
03 Nov 2016 officers Appointment of secretary (Mr Peter Gordon May) 2 Buy now
03 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2016 officers Termination of appointment of director (Alan Vaughan) 1 Buy now
06 Jun 2016 officers Termination of appointment of director (Sean Justice) 1 Buy now
06 Jun 2016 officers Termination of appointment of director (David William Rule) 1 Buy now
17 May 2016 annual-return Annual Return 9 Buy now
07 Apr 2016 officers Termination of appointment of secretary (Simon James Elkington) 1 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
05 May 2015 annual-return Annual Return 10 Buy now
06 Aug 2014 accounts Annual Accounts 6 Buy now
08 May 2014 annual-return Annual Return 11 Buy now
06 May 2014 officers Termination of appointment of director (Catherine Lorimer) 1 Buy now
06 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2013 officers Appointment of secretary (Mr Simon James Elkington) 1 Buy now
06 Sep 2013 officers Termination of appointment of secretary (Peter May) 1 Buy now
06 Aug 2013 accounts Annual Accounts 8 Buy now
16 May 2013 annual-return Annual Return 12 Buy now
02 Oct 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 23 Buy now
26 Sep 2012 accounts Annual Accounts 8 Buy now
16 Jul 2012 annual-return Annual Return 13 Buy now
16 Nov 2011 accounts Annual Accounts 7 Buy now
04 May 2011 annual-return Annual Return 11 Buy now
11 Feb 2011 officers Appointment of director (Catherine Anne Lorimer) 3 Buy now
11 Feb 2011 officers Appointment of director (Sean Justice) 3 Buy now
09 Sep 2010 accounts Annual Accounts 7 Buy now
20 May 2010 annual-return Annual Return 26 Buy now
20 May 2010 officers Change of particulars for director (David Rule) 2 Buy now
12 Feb 2010 accounts Annual Accounts 3 Buy now
06 Jul 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
25 Jun 2009 officers Secretary appointed peter gordon may 2 Buy now
25 Jun 2009 officers Appointment terminated secretary catherine lorimer 1 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from, 56 honeysuckle lane, creekmoor, poole, dorset, BH17 7YZ 1 Buy now
12 May 2009 officers Appointment terminated director carole mudge 1 Buy now
04 May 2009 accounts Annual Accounts 1 Buy now
21 Apr 2009 capital Ad 21/03/09\gbp si 41@1=41\gbp ic 1/42\ 10 Buy now
29 May 2008 annual-return Return made up to 04/05/08; full list of members 4 Buy now
11 Apr 2008 officers Appointment terminated director robert gatehouse 1 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from, beechleigh farm, birch green, hertford, SG14 2LP 1 Buy now
27 Mar 2008 officers Director appointed david rule 1 Buy now
27 Mar 2008 officers Director appointed alan vaughan 1 Buy now
27 Mar 2008 officers Director appointed carole ann mudge 1 Buy now
28 Feb 2008 officers Secretary appointed catherine anne lorimer 2 Buy now
08 Feb 2008 officers Secretary resigned 1 Buy now
15 Jul 2007 officers Secretary resigned 1 Buy now
15 Jul 2007 officers Director resigned 1 Buy now
15 Jul 2007 officers New director appointed 1 Buy now
15 Jul 2007 address Registered office changed on 15/07/07 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX 1 Buy now
15 Jul 2007 officers New secretary appointed 1 Buy now
04 May 2007 incorporation Incorporation Company 11 Buy now