HARBOUR VIEW MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
| 09/07/259 July 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with updates |
| 20/08/2420 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-03 with updates |
| 26/09/2326 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 25/04/2325 April 2023 | Appointment of Mr Peter Richard Burns as a director on 2023-04-25 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-10-03 with updates |
| 29/11/2229 November 2022 | Appointment of Foxes Property Management Limited as a secretary on 2022-11-29 |
| 29/11/2229 November 2022 | Registered office address changed from Sandbourne Chambers 328a Wimborne Road Bournemouth BH9 2HH England to 6 Poole Hill Bournemouth BH2 5PS on 2022-11-29 |
| 17/05/2217 May 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 28/02/2228 February 2022 | Termination of appointment of Matthew Owens as a secretary on 2022-02-28 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-10-03 with updates |
| 23/09/2123 September 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
| 30/04/1930 April 2019 | SECRETARY APPOINTED MR MATTHEW OWENS |
| 30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM HARBOUR VIEW 28 NAIRN ROAD POOLE DORSET BH13 7NH |
| 27/11/1827 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | APPOINTMENT TERMINATED, SECRETARY BARBARA RHODES |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 19/12/1719 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 09/10/159 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/10/1413 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 11/10/1311 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/10/125 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
| 12/10/1112 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/10/1013 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 15/10/0915 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN KEITH CRAWFORD / 03/10/2009 |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN RHODES / 03/10/2009 |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OVE HUMPHRIS NORMAN / 03/10/2009 |
| 05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 14/10/0814 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 12/10/0712 October 2007 | RETURN MADE UP TO 03/10/07; CHANGE OF MEMBERS |
| 09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 12/10/0612 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
| 07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 18/10/0518 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
| 22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 05/11/045 November 2004 | RETURN MADE UP TO 03/10/04; CHANGE OF MEMBERS |
| 30/10/0430 October 2004 | NEW DIRECTOR APPOINTED |
| 22/10/0422 October 2004 | DIRECTOR RESIGNED |
| 26/02/0426 February 2004 | DIRECTOR RESIGNED |
| 26/02/0426 February 2004 | NEW SECRETARY APPOINTED |
| 26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
| 26/02/0426 February 2004 | SECRETARY RESIGNED |
| 09/01/049 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 09/10/039 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
| 13/01/0313 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 08/10/028 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
| 11/01/0211 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 05/10/015 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
| 19/01/0119 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
| 26/10/0026 October 2000 | NEW DIRECTOR APPOINTED |
| 11/10/0011 October 2000 | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
| 21/12/9921 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
| 07/10/997 October 1999 | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
| 26/02/9926 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
| 07/10/987 October 1998 | NEW DIRECTOR APPOINTED |
| 07/10/987 October 1998 | RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS |
| 06/07/986 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
| 15/10/9715 October 1997 | NEW DIRECTOR APPOINTED |
| 15/10/9715 October 1997 | RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS |
| 01/09/971 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
| 14/08/9714 August 1997 | REGISTERED OFFICE CHANGED ON 14/08/97 FROM: SALTERNS COURT LILLIPUT SQUARE SANDBANKS ROAD POOLE DORSET BH14 8HU |
| 14/08/9714 August 1997 | NEW SECRETARY APPOINTED |
| 28/06/9728 June 1997 | NEW DIRECTOR APPOINTED |
| 10/04/9710 April 1997 | DIRECTOR RESIGNED |
| 13/10/9613 October 1996 | RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS |
| 06/03/966 March 1996 | REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 25/02/9625 February 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 25/02/9625 February 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 15/02/9615 February 1996 | ALTER MEM AND ARTS 24/11/95 |
| 15/02/9615 February 1996 | NEW DIRECTOR APPOINTED |
| 13/02/9613 February 1996 | COMPANY NAME CHANGED PURPOSEPHASE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/02/96 |
| 17/01/9617 January 1996 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 17/01/9617 January 1996 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 03/10/953 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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