HARBOUR ARCH QUAY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Sutton Harbour Holdings Plc as a person with significant control on 2024-07-31

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

02/12/242 December 2024 Registered office address changed from Ground Floor 2a North East Quay Sutton Harbour Plymouth PL4 0BN England to Ground Floor, 2B North East Quay Ground Floor 2B North East Quay, Sutton Harbour Plymouth PL4 0BN on 2024-12-02

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Registered office address changed from Guy's Quay Sutton Harbour Plymouth PL4 0ES England to Ground Floor 2a North East Quay Sutton Harbour Plymouth PL4 0BN on 2024-11-12

View Document

12/08/2412 August 2024 Registration of charge 062992020003, created on 2024-08-07

View Document

22/07/2422 July 2024 Director's details changed for Mr Corey Benjamin Beinhaker on 2024-07-22

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

22/07/2422 July 2024 Director's details changed for Mr Philip Howard Beinhaker on 2024-07-22

View Document

04/01/244 January 2024 Satisfaction of charge 062992020002 in full

View Document

04/01/244 January 2024 Satisfaction of charge 062992020001 in full

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/10/215 October 2021 Registration of charge 062992020002, created on 2021-09-30

View Document

05/10/215 October 2021 Registration of charge 062992020001, created on 2021-09-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR COREY BENJAMIN BEINHAKER

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED HAQ RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 26/02/19

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED SUTTON HARBOUR COMMERCIAL LIMITED CERTIFICATE ISSUED ON 13/02/19

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR PHILIP HOWARD BEINHAKER

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM TIN QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR JASON SCHOFIELD

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR GRAHAM SCOTT MILLER

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MS NATASHA CLAIRE GADSDON / 12/11/2012

View Document

29/08/1329 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM NORTH QUAY HOUSE, SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

18/07/1218 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL GODEFROY

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR JASON WILLIAM HYDE SCHOFIELD

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MS NATASHA CLAIRE GADSDON

View Document

18/07/1118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NATASHA GADSON / 22/07/2008

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR SUTTON HARBOUR HOLDINGS PLC

View Document

22/07/0822 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

02/07/072 July 2007 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