HARBOUR VIEW FREEHOLD LIMITED

218 Malvern Road, Bournemouth, BH9 3BX, England
StatusACTIVE
Company No.08104384
CategoryPrivate Limited Company
Incorporated13 Jun 2012
Age11 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

HARBOUR VIEW FREEHOLD LIMITED is an active private limited company with number 08104384. It was incorporated 11 years, 11 months, 18 days ago, on 13 June 2012. The company address is 218 Malvern Road, Bournemouth, BH9 3BX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 May 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony William Harris

Termination date: 2020-07-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-07-21

Officer name: Asset Property Management

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

New address: 218 Malvern Road Bournemouth BH9 3BX

Old address: 1002 Orchard Plaza, High Street Poole Dorset BH15 1EH

Change date: 2020-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Capital allotment shares

Date: 31 May 2020

Action Date: 05 Mar 2020

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2020-03-05

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-05

Capital : 60 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2020

Action Date: 04 Mar 2020

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Laurence Pavey

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mrs Lynda Whiteside

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-29

Capital : 50 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-10

Officer name: Steven John Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-12

Officer name: Mr Anthony William Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-13

Capital : 40 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Old address: 1002 Orchard Plaza 1002 Orchard Plaza High Street Poole Dorset BH15 1EH England

Change date: 2013-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: 5 Hewitt Road Poole Dorset BH15 4QB

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Daniels

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2013

Action Date: 13 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-13

Capital : 30 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Sinden

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Address

Type: AD01

Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom

Change date: 2012-07-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland John Daniels

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Moore

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Ann Sinden

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Pavey

Documents

View document PDF

Incorporation company

Date: 13 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOVE ELECTRICAL LIMITED

37 DOVE ROAD, WOMBWELL,SOUTH YORKSHIRE,S73 0SY

Number:06025916
Status:ACTIVE
Category:Private Limited Company

FMA HAIRDRESSING LIMITED

42 HIGH STREET,ELGIN,IV30 1BU

Number:SC409024
Status:ACTIVE
Category:Private Limited Company

JCL (SOUTHPORT) LIMITED

7 LIVERPOOL ROAD,BIRKDALE,PR8 4AR

Number:07211359
Status:ACTIVE
Category:Private Limited Company

NEWDAY FUNDING 2015-2 PLC

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:09498693
Status:ACTIVE
Category:Public Limited Company

ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED

MOOR LANE,DERBYSHIRE,DE24 8BJ

Number:04060767
Status:ACTIVE
Category:Private Limited Company

THE BLUE CROWN (BRENTWOOD) LTD

28-30 THE BROADWAY,WICKFORD,SS11 7AA

Number:11817684
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