HARBOUR DEVELOPMENTS LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

19/06/2319 June 2023 Application to strike the company off the register

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 32 PLANTATION STREET KILLYLEAGH DOWNPATRICK BT30 9QW NORTHERN IRELAND

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O MACORKEL LEGAL & COMMERCIAL GARVEY STUDIOS 8 - 10 LONGSTONE STREET LISBURN BT28 1TP

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR AUSTIN BAIRD

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MRS HEATHER LOUISE BAIRD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA BURNISON

View Document

16/05/1216 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA BURNISON

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA BURNISON / 13/05/2010

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN RICHARD BAIRD / 13/05/2010

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA BURNISON

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/07/1014 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BURNISON / 13/05/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA BURNISON / 13/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN RICHARD BAIRD / 13/05/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/07/0916 July 2009 31/08/08 ANNUAL ACCTS

View Document

06/06/096 June 2009 13/05/09 ANNUAL RETURN SHUTTLE

View Document

01/03/091 March 2009 CHANGE OF DIRS/SEC

View Document

01/03/091 March 2009 CHANGE IN SIT REG ADD

View Document

04/07/084 July 2008 31/08/07 ANNUAL ACCTS

View Document

02/07/082 July 2008 13/05/08 ANNUAL RETURN SHUTTLE

View Document

27/07/0727 July 2007 13/05/07 ANNUAL RETURN SHUTTLE

View Document

22/05/0722 May 2007 CHANGE OF DIRS/SEC

View Document

26/03/0726 March 2007 31/08/06 ANNUAL ACCTS

View Document

28/09/0628 September 2006 MORTGAGE SATISFACTION

View Document

03/04/063 April 2006 31/08/05 ANNUAL ACCTS

View Document

12/08/0512 August 2005 13/05/05 ANNUAL RETURN SHUTTLE

View Document

25/04/0525 April 2005 CHANGE IN SIT REG ADD

View Document

30/03/0530 March 2005 31/08/04 ANNUAL ACCTS

View Document

09/03/059 March 2005 AUDITOR RESIGNATION

View Document

08/06/048 June 2004 13/05/04 ANNUAL RETURN SHUTTLE

View Document

28/04/0428 April 2004 PARS RE MORTAGE

View Document

06/02/046 February 2004 PARS RE MORTAGE

View Document

17/10/0317 October 2003 CHANGE IN SIT REG ADD

View Document

17/10/0317 October 2003 CHANGE OF ARD

View Document

13/05/0313 May 2003 ARTICLES

View Document

13/05/0313 May 2003 DECLN COMPLNCE REG NEW CO

View Document

13/05/0313 May 2003 MEMORANDUM

View Document

13/05/0313 May 2003 PARS RE DIRS/SIT REG OFF

View Document

13/05/0313 May 2003 CERTIFICATE OF INCORPORATION

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