Advanced company searchLink opens in new window

HARBOUR VIEW MANSIONS FREEHOLD LIMITED

Company number 08682967

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
29 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
05 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
05 Nov 2022 AP01 Appointment of Mrs Robyn Claire Bennett as a director on 9 April 2021
05 Nov 2022 AP01 Appointment of Mr Terence John Hiron as a director on 7 July 2021
05 Nov 2022 TM01 Termination of appointment of Richard John Arthur Chiverton as a director on 7 October 2021
26 May 2022 AA Accounts for a dormant company made up to 30 September 2021
22 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
19 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
26 Nov 2020 AP01 Appointment of Mr Geoffrey Brent Dominey as a director on 26 November 2020
26 Nov 2020 AP01 Appointment of Mrs Fiona Maybrey as a director on 26 November 2020
26 Nov 2020 AP01 Appointment of Mr Perran Russell Gay as a director on 26 November 2020
26 Nov 2020 AP01 Appointment of Mrs Sonia Ellen Vickers-Fletcher as a director on 26 November 2019
24 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
01 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
27 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
12 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
19 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
14 Dec 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
14 Dec 2017 AD01 Registered office address changed from Tjhironarics,Clowdisley St. Mary's Isles of Scilly TR21 0NF to Garricou Pilots Retreat St. Mary's Isles of Scilly TR21 0PB on 14 December 2017
13 Dec 2017 TM01 Termination of appointment of Terence John Hiron as a director on 12 December 2017
13 Dec 2017 AP03 Appointment of Miss Rachel Kate Keeley as a secretary on 13 December 2017
07 Dec 2017 AA Accounts for a dormant company made up to 30 September 2016
01 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates