HARBOUR MEWS SENNEN COVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Appointment of Mr Simon Charles Brown as a director on 2021-12-06

View Document

01/12/211 December 2021 Termination of appointment of Edward Jones as a director on 2021-12-01

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/11/1930 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARDMAN

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR EDWARD JONES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHARINE ANNE MCLEAN / 20/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 3 COASTGUARD COTTAGES TREEN ST. LEVAN PENZANCE CORNWALL TR19 6LQ

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

26/10/1726 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

15/11/1615 November 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 03/04/16 NO MEMBER LIST

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY POULTON

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED DR KATHARINE ANNE MCLEAN

View Document

17/11/1517 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 03/04/15 NO MEMBER LIST

View Document

11/11/1411 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KELSEY

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KELSEY

View Document

28/04/1428 April 2014 03/04/14 NO MEMBER LIST

View Document

09/01/149 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 03/04/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 03/04/12 NO MEMBER LIST

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 DIRECTOR APPOINTED DAVID CHARLES KELSEY

View Document

06/05/116 May 2011 03/04/11 NO MEMBER LIST

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/05/1021 May 2010 03/04/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RAMSAY HARDMAN / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED SHIRLEY PATRICIA POULTON

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR TRUDY SILVERTON

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HARDMAN

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM PILCHARD COTTAGE 3 THE HARBOUR MEWS SENNEN COVE PENZANCE CORNWALL TR19 7DD

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/04/087 April 2008 ANNUAL RETURN MADE UP TO 03/04/08

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 03/04/07

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/065 April 2006 ANNUAL RETURN MADE UP TO 03/04/06

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 03/04/05

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/04/0413 April 2004 ANNUAL RETURN MADE UP TO 03/04/04

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: THE GRANGE WEST STREET BANWELL NORTH SOMERSET BS29 6DB

View Document

14/04/0314 April 2003 ANNUAL RETURN MADE UP TO 03/04/03

View Document

14/01/0314 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/04/024 April 2002 ANNUAL RETURN MADE UP TO 03/04/02

View Document

29/01/0229 January 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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