HARBOURDALE DEVELOPMENTS LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/07/244 July 2024 Termination of appointment of Jonathan Charles Griffin as a director on 2024-06-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/10/232 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

04/05/234 May 2023 Secretary's details changed for Ms Tracy Ann Shelbourn on 2023-05-02

View Document

04/05/234 May 2023 Director's details changed for Ms Tracy Ann Shelbourn on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG United Kingdom to Hine House 25 Regent Street Nottingham NG1 5BS on 2023-05-02

View Document

02/05/232 May 2023 Change of details for Harbourdale Capital Ltd as a person with significant control on 2023-05-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

10/10/2210 October 2022 Change of details for Harbourdale Capital Ltd as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from Victoria Square House (Cs) Victoria Square Birmingham B2 4BU United Kingdom to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on 2022-10-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/06/2110 June 2021 PSC'S CHANGE OF PARTICULARS / HORIZON HOLDINGS 1984 LIMITED / 10/06/2021

View Document

10/06/2110 June 2021 COMPANY NAME CHANGED HORIZON DEVELOPMENTS 1984 LIMITED CERTIFICATE ISSUED ON 10/06/21

View Document

19/05/2119 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MS TRACY ANN SHELBOURN / 19/05/2021

View Document

19/05/2119 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY ANN SHELBOURN / 19/05/2021

View Document

19/05/2119 May 2021 CURRSHO FROM 31/05/2022 TO 31/01/2022

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