HARBOUR VIEW FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 08104384 |
Category | Private Limited Company |
Incorporated | 13 Jun 2012 |
Age | 11 years, 11 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 31 May 2020
Action Date: 05 Mar 2020
Category: Capital
Type: SH01
Capital : 60 GBP
Date: 2020-03-05
Documents
Capital allotment shares
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-05
Capital : 60 GBP
Documents
Capital allotment shares
Date: 06 Mar 2020
Action Date: 04 Mar 2020
Category: Capital
Type: SH01
Capital : 50 GBP
Date: 2020-03-04
Documents
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
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
Capital allotment shares
Date: 30 Aug 2019
Action Date: 29 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-29
Capital : 50 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-13
Capital : 40 GBP
Documents
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
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
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Daniels
Documents
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
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
Capital allotment shares
Date: 28 Jun 2013
Action Date: 13 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-13
Capital : 30 GBP
Documents
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
Termination director company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Sinden
Documents
Termination director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
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
Appoint person director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roland John Daniels
Documents
Appoint person director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven John Moore
Documents
Appoint person director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Ann Sinden
Documents
Appoint person director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Pavey
Documents
Some Companies
37 DOVE ROAD, WOMBWELL,SOUTH YORKSHIRE,S73 0SY
Number: | 06025916 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HIGH STREET,ELGIN,IV30 1BU
Number: | SC409024 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIVERPOOL ROAD,BIRKDALE,PR8 4AR
Number: | 07211359 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |