About

Registered Number: 07581722
Date of Incorporation: 29/03/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW

 

Two Harbour View Rtm Co. Ltd was registered on 29 March 2011 with its registered office in Poole in Dorset, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Eyres, Stuart, Knowles, Henry Gordon, Aci Secretaries Limited, Harman, Alaine, Ibbotson, Jayne, Jenkins, David for Two Harbour View Rtm Co. Ltd in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYRES, Stuart 06 July 2012 - 1
KNOWLES, Henry Gordon 25 October 2013 - 1
HARMAN, Alaine 09 July 2012 05 April 2013 1
IBBOTSON, Jayne 06 July 2012 30 September 2013 1
JENKINS, David 06 July 2012 13 October 2012 1
Secretary Name Appointed Resigned Total Appointments
ACI SECRETARIES LIMITED 29 March 2011 29 February 2012 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 15 October 2013
TM01 - Termination of appointment of director 30 September 2013
TM01 - Termination of appointment of director 18 June 2013
AP01 - Appointment of director 26 April 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 08 April 2013
AA - Annual Accounts 04 March 2013
TM01 - Termination of appointment of director 22 October 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
AR01 - Annual Return 06 July 2012
AP04 - Appointment of corporate secretary 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AD01 - Change of registered office address 17 April 2012
NEWINC - New incorporation documents 29 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.