Advanced company searchLink opens in new window

HARBOUR VIEW DEVELOPMENTS LIMITED

Company number 10718092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2024 DS01 Application to strike the company off the register
14 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
31 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Aug 2018 PSC01 Notification of James Anthony Cheyne as a person with significant control on 23 August 2018
23 Aug 2018 PSC04 Change of details for Mr Phillip Roger Brand as a person with significant control on 23 August 2018
23 Aug 2018 AP01 Appointment of Mr James Anthony Cheyne as a director on 23 August 2018
01 Aug 2018 CH01 Director's details changed for Mr Phillip Roger Brand on 31 July 2018
01 Aug 2018 PSC04 Change of details for Mr Phillip Roger Brand as a person with significant control on 31 July 2018
09 Apr 2018 PSC04 Change of details for Mr Phillip Roger Brand as a person with significant control on 18 December 2017
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
09 Apr 2018 PSC01 Notification of Phillip Roger Brand as a person with significant control on 10 April 2017
11 Apr 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
10 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-10
  • GBP 100