HARBOUR VIEW (DUKE'S QUAY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Appointment of Mr Paul Hemmings as a director on 2025-04-09

View Document

16/05/2516 May 2025 Appointment of Mr Neal Raymond Exall as a director on 2025-04-09

View Document

14/05/2514 May 2025 Termination of appointment of Brian William Davis as a director on 2025-05-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

14/12/2314 December 2023 Registered office address changed from Peregrine House Compton Place Road Eastbourne East Sussex BN21 1EB England to 11 High Street Seaford East Sussex BN25 1PE on 2023-12-14

View Document

14/12/2314 December 2023 Appointment of Housemartins Management Limited as a secretary on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Carol Lesley Pearce as a secretary on 2023-11-02

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

30/03/2330 March 2023 Termination of appointment of Neal Raymond Exall as a director on 2023-03-29

View Document

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

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

25/11/2125 November 2021 Appointment of Mr Neal Raymond Exall as a director on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Karen Exall as a director on 2021-11-16

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA BEESON

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MISS CHRISTINE ANNE BARNES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MRS KAREN EXALL

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MS BARBARA MAUREEN BEESON

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL COLE

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 47 HARBOUR VIEW LONG BEACH VIEW EASTBOURNE EAST SUSSEX BN23 5NB

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY BAKER TW LIMITED

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MRS CAROL LESLEY PEARCE

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BENEY

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE ELSON

View Document

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

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

19/04/1619 April 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

01/10/151 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAKE

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

22/09/1422 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

19/09/1319 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 DIRECTOR APPOINTED STEPHEN EDWARD WAKE

View Document

16/10/1216 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAKER TW LIMITED / 01/02/2011

View Document

10/10/1110 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAKER TW LIMITED / 01/11/2009

View Document

25/09/1025 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY VINCENT RODIN / 01/11/2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN WALTER COLE / 01/11/2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR ELSON / 01/11/2009

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN ANTHONY

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAKER & CO (TUNBRIDGE WELLS) LIMITED / 08/12/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR JANET CLEMENTS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/09/0713 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

03/11/063 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 12/09/06; NO CHANGE OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 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