ASSET HARBOUR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Freya Christie Chuter as a director on 2025-06-18

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

01/05/241 May 2024 Appointment of Ms Freya Christie Chuter as a director on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

12/10/2312 October 2023 Cessation of Asset Harbour Group Holdings Limited as a person with significant control on 2023-02-23

View Document

12/10/2312 October 2023 Notification of Jill Brenda Collin as a person with significant control on 2023-02-23

View Document

12/10/2312 October 2023 Appointment of Mr Andrew Edward Barnes as a secretary on 2023-10-02

View Document

12/10/2312 October 2023 Termination of appointment of Mark James Wilde as a director on 2023-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

27/02/2327 February 2023 Termination of appointment of Andrew Edward Barnes as a director on 2023-02-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSET HARBOUR GROUP HOLDINGS LIMITED

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

12/04/1912 April 2019 CESSATION OF JILL BRENDA COLLIN AS A PSC

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/01/1912 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAY-ANNE DINGWALL

View Document

29/12/1829 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 DIRECTOR APPOINTED MR ANDREW BARNES

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MRS JAY-ANNE DINGWALL

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 120

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/154 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 100

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR MARK JAMES WILDE

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANNETTE CRAISE

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY ANNETTE CRAISE

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

29/05/1429 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MRS JILL BRENDA COLLIN

View Document

23/06/1223 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE CRAISE / 22/06/2012

View Document

23/06/1223 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR ANNETTE CRAISE

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARY COLLIN

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE CRAISE

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR GARY JAMES COLLIN

View Document

09/05/119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARY COLLIN

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAISE

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR GARY JAMES COLLIN

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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