HARBOUR VIEW (DUKE'S QUAY) LIMITED

11 High Street, Seaford, BN25 1PE, East Sussex, England
StatusACTIVE
Company No.04896750
CategoryPrivate Limited Company
Incorporated12 Sep 2003
Age20 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

HARBOUR VIEW (DUKE'S QUAY) LIMITED is an active private limited company with number 04896750. It was incorporated 20 years, 7 months, 21 days ago, on 12 September 2003. The company address is 11 High Street, Seaford, BN25 1PE, East Sussex, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 14 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-11-01

Officer name: Housemartins Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Old address: Peregrine House Compton Place Road Eastbourne East Sussex BN21 1EB England

New address: 11 High Street Seaford East Sussex BN25 1PE

Change date: 2023-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Lesley Pearce

Termination date: 2023-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-29

Officer name: Neal Raymond Exall

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Raymond Exall

Appointment date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Exall

Termination date: 2021-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian William Davis

Appointment date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Barbara Maureen Beeson

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-21

Officer name: Miss Christine Anne Barnes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-21

Officer name: Mrs Karen Exall

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Maureen Beeson

Appointment date: 2018-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-22

Officer name: Russell John Walter Cole

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

New address: Peregrine House Compton Place Road Eastbourne East Sussex BN21 1EB

Change date: 2017-06-28

Old address: 47 Harbour View Long Beach View Eastbourne East Sussex BN23 5NB

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carol Lesley Pearce

Appointment date: 2017-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Baker Tw Limited

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-18

Officer name: George Arthur Elson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Beney

Termination date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Wake

Termination date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Edward Wake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Oct 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Baker Tw Limited

Change date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Sep 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-01

Officer name: Baker Tw Limited

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Barry Vincent Rodin

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Russell John Walter Cole

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Arthur Elson

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-08

Officer name: Baker & Co (Tunbridge Wells) Limited

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Anthony

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director janet clements

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/10/03-31/12/03 £ si 17@1

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE TEESSIDE LTD

24 YARM ROAD,STOCKTON-ON-TEES,TS18 3NA

Number:08591582
Status:ACTIVE
Category:Private Limited Company

BARUA HEALTHCARE LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:10707066
Status:ACTIVE
Category:Private Limited Company

CAMION ASSOCIATES LIMITED

UNIT 4,STAVERTON,GL51 6SX

Number:04168903
Status:ACTIVE
Category:Private Limited Company

CHANTRIS LIMITED

OAK LEA,AMBLESIDE,LA22 9DJ

Number:05491122
Status:ACTIVE
Category:Private Limited Company

SKYLARK FARM (SUTTON COLDFIELD) LIMITED

CHURCH FARM CHURCH LANE,TAMWORTH,B78 2AW

Number:10808361
Status:ACTIVE
Category:Private Limited Company

THUNDERHAWK PICTURES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10366350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source