HARBOUR VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-03 with updates

View Document

09/07/259 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-03 with updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/04/2325 April 2023 Appointment of Mr Peter Richard Burns as a director on 2023-04-25

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-03 with updates

View Document

29/11/2229 November 2022 Appointment of Foxes Property Management Limited as a secretary on 2022-11-29

View Document

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

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2228 February 2022 Termination of appointment of Matthew Owens as a secretary on 2022-02-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

23/09/2123 September 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MR MATTHEW OWENS

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM HARBOUR VIEW 28 NAIRN ROAD POOLE DORSET BH13 7NH

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY BARBARA RHODES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/10/159 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1311 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN KEITH CRAWFORD / 03/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN RHODES / 03/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OVE HUMPHRIS NORMAN / 03/10/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 03/10/07; CHANGE OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 03/10/04; CHANGE OF MEMBERS

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: SALTERNS COURT LILLIPUT SQUARE SANDBANKS ROAD POOLE DORSET BH14 8HU

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/02/9625 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9625 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9615 February 1996 ALTER MEM AND ARTS 24/11/95

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED PURPOSEPHASE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/02/96

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/10/953 October 1995 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