HARBOUR EXCHANGE PROPCO LIMITED

06433018
COMPUTERSHARE GOVERNANCE SERVICES THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8FD

Documents

Documents
Date Category Description Pages
15 Jul 2024 officers Termination of appointment of director (Eugenius Antonius Johannes Maria Bergen Henegouwen) 1 Buy now
30 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2024 officers Change of particulars for director (Mr Eugenius Antonius Johannes Maria Bergen Henegouwen) 2 Buy now
12 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2023 officers Termination of appointment of director (Duncan Alan Scott) 1 Buy now
11 Dec 2023 officers Termination of appointment of director (Jennifer Elizabeth Lambkin) 1 Buy now
11 Dec 2023 officers Termination of appointment of director (Donatella Fanti) 1 Buy now
11 Dec 2023 officers Appointment of director (Ms Rene Maria Smit) 2 Buy now
11 Dec 2023 officers Appointment of director (Mr Eugenius Antonius Johannes Maria Bergen Henegouwen) 2 Buy now
11 Dec 2023 officers Appointment of director (Mr Bruce Owen-Crompton) 2 Buy now
11 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2023 officers Termination of appointment of director (Jose Gabriel Caballero Martinez) 1 Buy now
11 Dec 2023 officers Termination of appointment of secretary (Apex Group Secretaries (Uk) Limited) 1 Buy now
29 Nov 2023 officers Appointment of director (Mrs Jennifer Elizabeth Lambkin) 2 Buy now
27 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2023 accounts Annual Accounts 23 Buy now
27 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jul 2023 capital Statement of capital (Section 108) 5 Buy now
06 Jul 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Jul 2023 insolvency Solvency Statement dated 30/06/23 1 Buy now
06 Jul 2023 resolution Resolution 2 Buy now
06 Jul 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 23 Buy now
07 Oct 2022 mortgage Registration of a charge 46 Buy now
12 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jul 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 officers Termination of appointment of director (Rebecca Louise Taylor) 1 Buy now
31 Mar 2022 officers Appointment of director (Mr Jose Gabriel Caballero Martinez) 2 Buy now
22 Dec 2021 mortgage Statement of release/cease from a charge 5 Buy now
22 Dec 2021 mortgage Statement of release/cease from a charge 5 Buy now
21 Dec 2021 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
14 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
13 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2021 officers Appointment of director (Mr Duncan Alan Scott) 2 Buy now
13 Dec 2021 officers Appointment of director (Ms Rebecca Louise Taylor) 2 Buy now
13 Dec 2021 officers Appointment of director (Ms Donatella Fanti) 2 Buy now
13 Dec 2021 officers Termination of appointment of director (Elizabeth Miles) 1 Buy now
13 Dec 2021 officers Termination of appointment of director (Ls Director Limited) 1 Buy now
13 Dec 2021 officers Termination of appointment of director (Land Securities Management Services Limited) 1 Buy now
13 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2021 officers Termination of appointment of secretary (Ls Company Secretaries Limited) 1 Buy now
13 Dec 2021 mortgage Statement of release/cease from a charge 1 Buy now
24 Sep 2021 accounts Annual Accounts 19 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2020 resolution Resolution 3 Buy now
10 Aug 2020 accounts Annual Accounts 18 Buy now
07 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2019 accounts Annual Accounts 19 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2018 accounts Annual Accounts 18 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2018 officers Termination of appointment of director (Louise Miller) 1 Buy now
03 Jan 2018 officers Appointment of director (Mrs Elizabeth Miles) 2 Buy now
09 Oct 2017 accounts Annual Accounts 16 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jun 2017 officers Change of particulars for corporate director (Ls Director Limited) 1 Buy now
04 Apr 2017 officers Termination of appointment of director (Michael Arnaouti) 1 Buy now
10 Mar 2017 officers Appointment of director (Louise Miller) 2 Buy now
20 Jan 2017 officers Change of particulars for director (Mr Michael Arnaouti) 2 Buy now
10 Jan 2017 officers Change of particulars for corporate director (Ls Director Limited) 1 Buy now
10 Jan 2017 officers Change of particulars for corporate secretary (Ls Company Secretaries Limited) 1 Buy now
10 Jan 2017 officers Change of particulars for corporate director (Land Securities Management Services Limited) 1 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2016 accounts Annual Accounts 15 Buy now
14 Jul 2016 officers Termination of appointment of director (Christopher Marshall Gill) 1 Buy now
04 Jul 2016 officers Appointment of director (Mr Michael Arnaouti) 2 Buy now
27 Jun 2016 annual-return Annual Return 5 Buy now
20 Nov 2015 accounts Annual Accounts 13 Buy now
15 Oct 2015 annual-return Annual Return 5 Buy now
12 Nov 2014 accounts Annual Accounts 14 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 capital Return of Allotment of shares 3 Buy now
18 Feb 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 11 Buy now
18 Feb 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 11 Buy now
11 Feb 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Feb 2014 resolution Resolution 27 Buy now
05 Feb 2014 mortgage Registration of a charge 200 Buy now
09 Dec 2013 accounts Annual Accounts 4 Buy now
28 Oct 2013 annual-return Annual Return 5 Buy now
07 May 2013 officers Termination of appointment of director (Land Securities Portfolio Management Limited) 1 Buy now
20 Mar 2013 officers Appointment of corporate director (Land Securities Management Services Limited) 2 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
19 Jul 2012 accounts Annual Accounts 4 Buy now
18 Apr 2012 officers Change of particulars for director (Mr Christopher Marshall Gill) 2 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
14 Jul 2011 accounts Annual Accounts 4 Buy now
27 May 2011 officers Appointment of corporate secretary (Ls Company Secretaries Limited) 2 Buy now
27 May 2011 officers Termination of appointment of secretary (Peter Dudgeon) 1 Buy now
30 Nov 2010 annual-return Annual Return 15 Buy now
21 Jun 2010 accounts Annual Accounts 4 Buy now
30 Dec 2009 annual-return Annual Return 15 Buy now
04 Sep 2009 accounts Annual Accounts 4 Buy now