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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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