- Company Overview for HAVENSILVER INVESTMENTS LIMITED (01508887)
- Filing history for HAVENSILVER INVESTMENTS LIMITED (01508887)
- People for HAVENSILVER INVESTMENTS LIMITED (01508887)
- Charges for HAVENSILVER INVESTMENTS LIMITED (01508887)
- More for HAVENSILVER INVESTMENTS LIMITED (01508887)
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 Sep 2018 | MR04 | Satisfaction of charge 015088870030 in full | |
24 Sep 2018 | MR04 | Satisfaction of charge 015088870031 in full | |
24 Sep 2018 | MR04 | Satisfaction of charge 25 in full | |
24 Sep 2018 | MR04 | Satisfaction of charge 29 in full | |
23 Feb 2018 | AD01 | Registered office address changed from Suite 301 Brewery House High Street Westerham Kent TN16 1RG to 16 High Street Seal Sevenoaks TN15 0AJ on 23 February 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Feb 2017 | CH01 | Director's details changed for Mr Samuel Paul Baker on 12 December 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Graham Paul Baker as a director on 27 April 2016 | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Nov 2015 | MR01 | Registration of charge 015088870031, created on 9 November 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | AP03 | Appointment of Mrs Catherine Baker as a secretary on 18 September 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Mr Samuel Paul Baker on 3 August 2012 | |
02 Dec 2013 | CH01 | Director's details changed for Mr Samuel Paul Baker on 20 November 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2013 | MR01 | Registration of charge 015088870030 | |
06 Sep 2013 | MR04 | Satisfaction of charge 28 in full | |
05 Aug 2013 | AD01 | Registered office address changed from Ryebrook Studios, Woodcote Side Epsom Surrey KT18 7HD on 5 August 2013 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 29 |