HARBOUR ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

02/07/242 July 2024 Change of details for Mr Vincent Orlando as a person with significant control on 2024-07-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O OVESTIS CAPITAL MANAGEMENT 60 GRESHAM STREET LONDON EC2V 7BB

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/08/159 August 2015 CORPORATE SECRETARY APPOINTED OVESTIS GLOBAL ADVISORS

View Document

07/01/157 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/08/149 August 2014 REGISTERED OFFICE CHANGED ON 09/08/2014 FROM CITIGROUP BUILDING FLOOR 32, 25 CANADA SQUARE LONDON E14 5LQ

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE MCFARLANE

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY MOHAMED ABDUL RAZICK

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE MCFARLANE

View Document

03/12/133 December 2013 SECRETARY APPOINTED MR MOHAMED SHAFRAAZ ABDUL RAZICK

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE MCFARLANE

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 3 HARBOUR EXCHANGE HARBOUR EXCHANGE SQUARE LONDON E14 9GD

View Document

12/11/1212 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SPITTLE

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MS JOANNE PAULINE MCFARLANE

View Document

22/12/1122 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE PAULINE MCFARLANE / 31/10/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PAULINE MCFARLANE / 31/10/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY SPITTLE / 31/10/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 02/11/10 STATEMENT OF CAPITAL GBP 100

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR VINCENT JAMES ORLANDO

View Document

22/12/0922 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MARK ANTHONY SPITTLE

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR ALWIN TAMOSIUS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED JOANNE PAULINE MCFARLANE

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED LECONFIELD NOMINEES LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 REGISTERED OFFICE CHANGED ON 15/07/07 FROM: GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA

View Document

19/06/0319 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: SUITE 603 THE CHAMBERS(SOUTH) CHELSEA HARBOUR LONDON SW10 0XF

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

10/12/9910 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 37 UPPER GROSVENOR STREET MAYFAIR LONDON W1X 9PE

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: LECONFIELD HOUSE CURZON STREET LONDON W1Y 7FB

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 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