About

Registered Number: 06365646
Date of Incorporation: 10/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Brighton Marina Village, Brighton, BN2 5UF

 

Founded in 2007, Outer Harbour Construction Ltd have registered office in the United Kingdom, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Sullivan, Katie Anne, Knight, Andrew James, Lay, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAY, Andrew 10 September 2007 29 August 2008 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Katie Anne 06 September 2017 - 1
KNIGHT, Andrew James 01 February 2016 06 September 2017 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 15 May 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 13 September 2018
RESOLUTIONS - N/A 20 June 2018
RESOLUTIONS - N/A 31 May 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
PSC02 - N/A 30 May 2018
PSC07 - N/A 30 May 2018
AA01 - Change of accounting reference date 30 May 2018
MR04 - N/A 30 May 2018
RP04CS01 - N/A 19 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 25 September 2017
AP03 - Appointment of secretary 19 September 2017
TM02 - Termination of appointment of secretary 19 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 05 July 2016
AP03 - Appointment of secretary 17 February 2016
TM02 - Termination of appointment of secretary 17 February 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 14 September 2015
MR01 - N/A 01 June 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 20 February 2013
CH01 - Change of particulars for director 01 February 2013
CH03 - Change of particulars for secretary 01 February 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 04 April 2009
225 - Change of Accounting Reference Date 24 March 2009
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.