HARBOUR PROPERTIES & SERVICES LIMITED

Company Documents

DateDescription
30/11/1330 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/01/1217 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

16/05/1116 May 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

24/02/1124 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/02/109 February 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE ROBINSON / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN MALONEY ROBINSON / 08/02/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: UNIT 4 CLARKE HALL FARM ABERFORD ROAD WAKEFIELD WEST YORKSHIRE WF1 4AL

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 4-6 PROVIDENCE STREET WAKEFIELD WEST YORKSHIRE WF1 3BG

View Document

01/02/061 February 2006 COMPANY NAME CHANGED KITE FLYING LIMITED CERTIFICATE ISSUED ON 01/02/06

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 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