HARBOUR VIEW DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
E1 ARENA BUSINESS CENTRES
ARENA BUSINESS PARK HOLYROOD CLOSE
POOLE
DORSET
BH17 7FP

View Document

04/08/144 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/08/144 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/08/144 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

16/07/1416 July 2014 ENDING OF MORATORIA

View Document

26/06/1426 June 2014 EXTENSION OR FURTHER EXTENSION OF MORATORIA

View Document

29/05/1429 May 2014 COMMENCEMENT OF MORATORIUM

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/148 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA CARMEN CLAPCOTT / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY CLAPCOTT / 01/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM GROUND FLOOR 1 MARKET CLOSE POOLE DORSET BH15 1NQ

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/08 FROM: 35 CASSEL AVENUE, BRANKSOME PARK POOLE DORSET BH13 6JD

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: GROUND FLOOR, 1 MARKET CLOSE POOLE DORSET BH15 1NQ

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 20-22 NORTH ROAD POOLE DORSET BH14 0LY

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 52 PARKSTONE ROAD POOLE DORSET BH15 2PU

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: SUITE 6 PINE COURT 36 GERVIS ROAD BOURNEMOUTH DORSET BH1 3DH

View Document

27/03/0027 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

23/03/9923 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information