Advanced company searchLink opens in new window

HAVENSILVER ESTATES LIMITED

Company number 01565155

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)
16 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
23 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
13 Mar 2024 AD01 Registered office address changed from 16 High Street Seal Sevenoaks TN15 0AJ England to 7 Quarry Hill Sevenoaks TN15 0HH on 13 March 2024
17 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
24 Oct 2022 PSC05 Change of details for Haven Silver Investments Ltd. as a person with significant control on 24 October 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
22 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
09 Oct 2018 MR04 Satisfaction of charge 3 in full
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
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 updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Feb 2017 CH01 Director's details changed for Mr Samuel Paul Baker on 27 April 2016
23 Feb 2017 TM01 Termination of appointment of Graham Paul Baker as a director on 27 April 2016
23 Feb 2017 CH01 Director's details changed for Mr Samuel Paul Baker on 12 December 2016
23 Feb 2017 TM01 Termination of appointment of Graham Paul Baker as a director on 27 April 2016
01 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates