HARBOUR VIEW FLATS (CEMAES BAY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/01/2315 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-04-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 3 MALLOW CLOSE ECCLESHALL STAFFORD ST21 6SS

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, NO UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN WELCH / 10/10/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 29/07/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER KEVIN WELCH

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HAWKINS

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CURTIS

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 47 FAIROAKS CRESCENT LLAY WREXHAM LL12 0NQ

View Document

05/08/145 August 2014 29/07/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/10/139 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 29/07/13 NO MEMBER LIST

View Document

05/09/125 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 29/07/12 NO MEMBER LIST

View Document

26/09/1126 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HAWKINS / 04/02/2011

View Document

25/08/1125 August 2011 29/07/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET LIGHTBOUND / 04/02/2011

View Document

06/06/116 June 2011 COMPANY BUSINESS 05/02/2011

View Document

06/06/116 June 2011 29/07/10

View Document

06/06/116 June 2011 SECRETARY APPOINTED CHRISTINE REBECCA CURTIS

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 20 MOORHEAD CRESCENT SHIPLEY WEST YORKSHIRE BD18 4LQ

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CASSIDY

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER CASSIDY

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/06/116 June 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CASSIDY / 06/05/2009

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 29/07/09

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 29/07/08

View Document

29/08/0829 August 2008 SECRETARY APPOINTED JENNIFER LESLIE CASSIDY

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 47 FAIROAKS CRESCENT LLAY WREXHAM CLWYD LL12 0NQ

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE CURTIS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/08/0720 August 2007 ANNUAL RETURN MADE UP TO 29/07/07

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/09/067 September 2006 ANNUAL RETURN MADE UP TO 29/07/06

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 29/07/05

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 ANNUAL RETURN MADE UP TO 29/07/04

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 ANNUAL RETURN MADE UP TO 29/07/03

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/08/0221 August 2002 ANNUAL RETURN MADE UP TO 29/07/02

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/09/0111 September 2001 ANNUAL RETURN MADE UP TO 29/07/01

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 ANNUAL RETURN MADE UP TO 29/07/00

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 4 HARBOUR VIEW CEMAES BAY GWYNEDD LL67 0NG

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 3 HARBOUR VIEW CEMAES BAY GWYNEDD LL67 0NG

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 ANNUAL RETURN MADE UP TO 29/07/99

View Document

06/08/996 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 15 CROSS GATES ROAD MILNROW ROCHDALE LANCASHIRE OL16 3EW

View Document

20/11/9820 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/05/987 May 1998 ANNUAL RETURN MADE UP TO 24/04/98

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 4 HARBOUR VIEW CEMAES BAY GWYNEDD LL67 0NG

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 ANNUAL RETURN MADE UP TO 24/04/97

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: PEN Y BRYN 34 GWELFOR CEMAES BAY ANGLESEY LL67 0NL

View Document

10/06/9610 June 1996 ANNUAL RETURN MADE UP TO 30/04/96

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95 FROM: FLAT 3 HARBOUR VIEW FLATS CEMAES BAY ANGLESEY, LL67 0NG

View Document

31/07/9531 July 1995 ANNUAL RETURN MADE UP TO 30/04/95

View Document

31/07/9531 July 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/05/9410 May 1994 ANNUAL RETURN MADE UP TO 30/04/94

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 ANNUAL RETURN MADE UP TO 30/04/93

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 ANNUAL RETURN MADE UP TO 16/07/92

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM: 3 HARBOUR VIEW CEMAES BAY ANGLESEY LL67 0NG

View Document

14/10/9114 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

06/09/916 September 1991 NEW SECRETARY APPOINTED

View Document

06/09/916 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: GLAN HEULYN BANGOR ROAD PORT DINORWIC GWYNEDD, LL56 4JW

View Document

27/08/9127 August 1991 ANNUAL RETURN MADE UP TO 16/07/91

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: PEN-Y-BRYN 34 GWELFOR CEMAES BAY GWYNEDD LL67 0NL

View Document

18/04/9118 April 1991 ANNUAL RETURN MADE UP TO 16/10/90

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

14/02/9014 February 1990 ANNUAL RETURN MADE UP TO 16/07/89

View Document

14/12/8814 December 1988 ANNUAL RETURN MADE UP TO 16/07/88

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

24/10/8724 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/8724 September 1987 ANNUAL RETURN MADE UP TO 10/06/87

View Document

23/08/8723 August 1987 REGISTERED OFFICE CHANGED ON 23/08/87 FROM: FLAT 6 HARBOUR VIEW CEMAES BAY YNYS MON GWYNEDD LL67 0NG

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/07/84

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

24/07/8624 July 1986 ACCOUNTING REF. DATE SHORT FROM 08/10 TO 31/07

View Document

16/05/8616 May 1986 ANNUAL RETURN MADE UP TO 29/05/86

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