HARBLEDOWN MANAGEMENT COMPANY LIMITED - BROADSTAIRS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-06-20 View Report
Officers. Appointment date: 2023-01-19. Officer name: Ms Alice Watson-Smith. 2023-05-23 View Report
Persons with significant control. Notification date: 2022-10-27. Psc name: Maria Rosaria Contestabile. 2023-05-23 View Report
Persons with significant control. Notification date: 2022-10-27. Psc name: Alice Watson-Smith. 2023-05-23 View Report
Persons with significant control. Cessation date: 2022-10-27. Psc name: Ian Harrison Stanton. 2023-05-23 View Report
Accounts. Accounts type dormant. 2023-05-22 View Report
Officers. Termination date: 2022-09-05. Officer name: Ian Alexander Harrison Stanton. 2022-11-24 View Report
Accounts. Accounts type dormant. 2022-08-25 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type dormant. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type dormant. 2020-12-31 View Report
Address. New address: Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ. Change date: 2020-12-31. Old address: 51 Titchfield Road Carshalton SM5 1PX England. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-06-25 View Report
Accounts. Accounts type total exemption full. 2019-09-29 View Report
Confirmation statement. Statement with updates. 2019-06-20 View Report
Officers. Officer name: Lexy Louise Stingl. Termination date: 2019-06-14. 2019-06-17 View Report
Officers. Appointment date: 2019-06-04. Officer name: Mr Ian Alexander Harrison Stanton. 2019-06-17 View Report
Confirmation statement. Statement with updates. 2019-02-13 View Report
Persons with significant control. Notification date: 2019-02-01. Psc name: Ian Harrison Stanton. 2019-02-13 View Report
Accounts. Accounts type total exemption full. 2018-09-29 View Report
Confirmation statement. Statement with no updates. 2018-07-29 View Report
Accounts. Accounts type total exemption full. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Address. Old address: 1B Russell Road London SW19 1QN England. New address: 51 Titchfield Road Carshalton SM5 1PX. Change date: 2017-07-06. 2017-07-06 View Report
Address. Old address: 1B Russell Road London SW19 1QN England. New address: 1B Russell Road London SW19 1QN. Change date: 2017-06-27. 2017-06-27 View Report
Address. Change date: 2017-06-27. New address: 1B Russell Road London SW19 1QN. Old address: C/O Elite Bookkeping & Accounts 12 Mayfield Court Mayfield Court Broad Oak Heathfield East Sussex TN21 8SW England. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Address. New address: C/O Elite Bookkeping & Accounts 12 Mayfield Court Mayfield Court Broad Oak Heathfield East Sussex TN21 8SW. Change date: 2016-06-20. Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2015-08-18 View Report
Capital. Capital allotment shares. 2015-07-03 View Report
Address. New address: The Pines Boars Head Crowborough East Sussex TN6 3HD. Change date: 2015-06-18. Old address: C/O Lexy Stingl 5 Harbledown Road London SW6 5TW. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Officers. Termination secretary company. 2014-05-21 View Report
Officers. Officer name: Ms Lexy Louise Stingl. 2014-05-21 View Report
Officers. Officer name: Urang Property Management Limited. 2014-05-21 View Report
Address. Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF. Change date: 2014-05-21. 2014-05-21 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Accounts. Accounts type dormant. 2014-02-21 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Officers. Officer name: Christine Miller. 2013-02-07 View Report
Officers. Officer name: Ms Maria Rosaria Contestabile. 2013-01-28 View Report
Accounts. Accounts type dormant. 2013-01-22 View Report
Address. Old address: C/O Urang Property Management Ltdt 196 New Kings Road London SW6 4NF Uk. Change date: 2012-11-07. 2012-11-07 View Report
Address. Change date: 2012-10-30. Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom. 2012-10-30 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Officers. Officer name: Christine Marie Miller. Change date: 2012-10-29. 2012-10-30 View Report
Accounts. Change account reference date company current shortened. 2012-10-29 View Report
Accounts. Accounts type dormant. 2012-10-29 View Report