Advanced company searchLink opens in new window

HARBOUR MILLS LIMITED

Company number NI643465

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)
04 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
02 Nov 2023 AA Unaudited abridged accounts made up to 31 January 2023
20 Oct 2023 AD01 Registered office address changed from 1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX Northern Ireland to Unit 8 Quayside Centre Strand Road Londonderry BT48 7PX on 20 October 2023
08 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
02 Nov 2022 AA Unaudited abridged accounts made up to 31 January 2022
05 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 15 June 2020
27 Jun 2022 RP04AP01 Second filing for the appointment of Mr Brendan Duddy as a director
21 Jun 2022 RP04PSC02 Second filing for the notification of Dd Quayside Limited as a person with significant control
09 Jun 2022 RP04TM01 Second filing for the termination of Colin Torquil Sandy as a director
09 Jun 2022 RP04PSC07 Second filing for the cessation of Propiteer Quayside Limited as a person with significant control
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
01 Mar 2022 PSC02 Notification of Dd Quayside Limited as a person with significant control on 28 February 2022
01 Mar 2022 PSC07 Cessation of Patricia Brady as a person with significant control on 28 February 2022
28 Feb 2022 AP01 Appointment of Lawrence Duddy as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr Brendan Jr Duddy as a director on 28 February 2022
03 Nov 2021 AA Unaudited abridged accounts made up to 31 January 2021
31 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
01 Feb 2021 AA Unaudited abridged accounts made up to 31 January 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 05/07/2022.
19 Aug 2020 PSC01 Notification of Patricia Brady as a person with significant control on 19 August 2020
19 Aug 2020 PSC07 Cessation of Dd Quayside Limited as a person with significant control on 19 August 2020
19 Aug 2020 TM01 Termination of appointment of Brendan Jr Duddy as a director on 12 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 PSC02 Notification of Dd Quayside Limited as a person with significant control on 12 June 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 21/06/2022
15 Jun 2020 PSC07 Cessation of Propiteer Quayside Limited as a person with significant control on 12 June 2020
  • ANNOTATION Clarification second filed PSC07 registered 09/06/2022