Having been setup in 2007, Harbourstar Ltd have registered office in Bristol. We don't currently know the number of employees at the company. Harbourstar Ltd has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Darren Paul | 15 February 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKS, Paul Ashley | 23 May 2017 | - | 1 |
SUTTON, Michael Llewellyn | 15 February 2008 | 23 May 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 15 June 2017 | |
AP03 - Appointment of secretary | 23 May 2017 | |
TM02 - Termination of appointment of secretary | 23 May 2017 | |
AA01 - Change of accounting reference date | 07 April 2017 | |
AA - Annual Accounts | 02 November 2016 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 16 November 2015 | |
AR01 - Annual Return | 10 September 2015 | |
AD01 - Change of registered office address | 31 March 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AUD - Auditor's letter of resignation | 17 April 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 24 September 2012 | |
CH03 - Change of particulars for secretary | 08 November 2011 | |
CH01 - Change of particulars for director | 08 November 2011 | |
CH01 - Change of particulars for director | 08 November 2011 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 10 August 2011 | |
RESOLUTIONS - N/A | 26 January 2011 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 07 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 June 2010 | |
AR01 - Annual Return | 08 October 2009 | |
RESOLUTIONS - N/A | 01 October 2009 | |
123 - Notice of increase in nominal capital | 01 October 2009 | |
AA - Annual Accounts | 10 July 2009 | |
225 - Change of Accounting Reference Date | 24 March 2009 | |
363a - Annual Return | 22 September 2008 | |
287 - Change in situation or address of Registered Office | 05 June 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 23 February 2008 | |
395 - Particulars of a mortgage or charge | 23 February 2008 | |
NEWINC - New incorporation documents | 10 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 21 February 2008 | Outstanding |
N/A |
Debenture | 21 February 2008 | Fully Satisfied |
N/A |
Debenture | 21 February 2008 | Outstanding |
N/A |