- Company Overview for HAVENSILVER ESTATES LIMITED (01565155)
- Filing history for HAVENSILVER ESTATES LIMITED (01565155)
- People for HAVENSILVER ESTATES LIMITED (01565155)
- Charges for HAVENSILVER ESTATES LIMITED (01565155)
- More for HAVENSILVER ESTATES LIMITED (01565155)
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) |
---|---|---|---|
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 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
|
|
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 Oct 2014 | AP01 | Appointment of Mr Samuel Paul Baker as a director on 17 October 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 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 | |
05 Aug 2013 | AD01 | Registered office address changed from Ryebrook Studios, Woodcote Side Epsom Surrey KT18 7HD on 5 August 2013 | |
07 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
19 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Jacqueline Ethel Baker on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Graham Paul Baker on 19 October 2009 | |
13 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
13 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
13 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Oct 2008 | 363a | Return made up to 15/10/08; full list of members | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |