HARBOUR HOUSE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

28/11/2328 November 2023 Registered office address changed from Teknov8 House 24-26 Fowler Road Ilford Essex IG6 3UT England to Teknov8 House 24-26 Fowler Road Ilford Essex IG6 3UT on 2023-11-28

View Document

27/11/2327 November 2023 Registered office address changed from No 3 Harbour House Asset Management Newtown Road Henley-on-Thames Oxfordshire RG9 1HG England to Teknov8 House 24-26 Fowler Road Ilford Essex IG6 3UT on 2023-11-27

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Notification of James Ransom as a person with significant control on 2020-04-01

View Document

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

View Accounts

31/03/2331 March 2023 Cessation of Steven William Murphy as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Steven William Murphy as a director on 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

27/01/2327 January 2023 Appointment of Mr James Douglas Ransom as a director on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Rachel Brownhill as a director on 2023-01-27

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Director's details changed for Mr Steven William Murphy on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Miss Rachel Brownhill on 2022-12-20

View Document

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

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

26/12/1826 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

27/02/1627 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/08/152 August 2015 REGISTERED OFFICE CHANGED ON 02/08/2015 FROM 19 THE GREEN THE GREEN WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0EF ENGLAND

View Document

26/07/1526 July 2015 REGISTERED OFFICE CHANGED ON 26/07/2015 FROM SUITE 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

26/07/1526 July 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

12/05/1512 May 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information