- Company Overview for HARBOUR LANDMARK LIVING LIMITED (09167834)
- Filing history for HARBOUR LANDMARK LIVING LIMITED (09167834)
- People for HARBOUR LANDMARK LIVING LIMITED (09167834)
- Charges for HARBOUR LANDMARK LIVING LIMITED (09167834)
- More for HARBOUR LANDMARK LIVING LIMITED (09167834)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Jun 2018 | MR01 | Registration of charge 091678340002, created on 14 June 2018 | |
19 Jun 2018 | MR01 | Registration of charge 091678340001, created on 14 June 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
22 Dec 2017 | PSC07 | Cessation of Andrew Richard Bullivant as a person with significant control on 5 April 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2017 | AD01 | Registered office address changed from 2 Northgate Northgate Cleckheaton BD19 5AA England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 12 September 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
21 Mar 2017 | CH01 | Director's details changed for Mr Alex Hardy on 21 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Alex Hardy on 21 March 2017 | |
15 Nov 2016 | TM01 | Termination of appointment of Andrew Richard Bullivant as a director on 11 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from High Lees 4 Crowlees Road Mirfield West Yorkshire WF14 9PR to 2 Northgate Northgate Cleckheaton BD19 5AA on 7 November 2016 |