HARBOUR MILLS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

15/11/2415 November 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/10/2320 October 2023 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 2023-10-20

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Notification of Dd Quayside Limited as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Cessation of Patricia Brady as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

28/02/2228 February 2022 Appointment of Mr Brendan Jr Duddy as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Lawrence Duddy as a director on 2022-02-28

View Document

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA BRADY

View Document

19/08/2019 August 2020 CESSATION OF DD QUAYSIDE LIMITED AS A PSC

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN DUDDY

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR BRENDAN JR DUDDY

View Document

15/06/2015 June 2020 CESSATION OF PROPITEER QUAYSIDE LIMITED AS A PSC

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DD QUAYSIDE LIMITED

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

01/11/191 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CESSATION OF JOHN MCGINNIS AS A PSC

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPITEER QUAYSIDE LIMITED

View Document

03/10/183 October 2018 CESSATION OF PATRICIA BRADY AS A PSC

View Document

02/10/182 October 2018 05/05/17 STATEMENT OF CAPITAL GBP 4

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD IRWIN

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR RICHARD IRWIN

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR COLIN TORQUIL SANDY

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6434650003

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6434650001

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6434650002

View Document

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company