HARBOUR VIEW ST IVES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
29/08/2529 August 2025 New | Confirmation statement made on 2025-05-22 with no updates |
29/08/2529 August 2025 New | Change of details for Ms Danielle Francis as a person with significant control on 2021-03-01 |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-05-22 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Registered office address changed from 48 Haseldine Road London Colney St. Albans Herts AL2 1RT England to 6 Park Avenue Harbour View Guest House St. Ives TR26 2DN on 2024-02-21 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
15/05/2315 May 2023 | Micro company accounts made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/01/2212 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | DIRECTOR APPOINTED MS DANIELLE FRANCIS |
01/03/211 March 2021 | APPOINTMENT TERMINATED, DIRECTOR LINDA FRANCIS |
01/03/211 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
01/03/211 March 2021 | REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 1 SPRING BRIDGE MEWS, SPRING BRIDGE ROAD, EALING, SPRING BRIDGE MEWS LONDON W5 2AB UNITED KINGDOM |
01/03/211 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE FRANCIS |
01/03/211 March 2021 | COMPANY NAME CHANGED MEETING HUB LTD CERTIFICATE ISSUED ON 01/03/21 |
01/03/211 March 2021 | CESSATION OF LINDA CAROL FRANCIS AS A PSC |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
19/01/2019 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1823 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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