- Company Overview for HAVEN FUNDING PLC (03139687)
- Filing history for HAVEN FUNDING PLC (03139687)
- People for HAVEN FUNDING PLC (03139687)
- Charges for HAVEN FUNDING PLC (03139687)
- More for HAVEN FUNDING PLC (03139687)
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) |
---|---|---|---|
07 Jun 2022 | CH01 | Director's details changed for Mr John Piers Williamson on 5 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mrs Fenella Jane Edge on 5 June 2022 | |
27 May 2022 | AP01 | Appointment of Mr Raymond Bernard Nathan Walker as a director on 24 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Colin John Burke as a director on 24 May 2022 | |
12 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
27 Sep 2021 | AP03 | Appointment of Miss Ella Louise Adele Lee Hoareau as a secretary on 24 September 2021 | |
09 Sep 2021 | TM02 | Termination of appointment of Catherine Jane Apthorpe as a secretary on 9 September 2021 | |
03 Aug 2021 | MR01 | Registration of charge 031396870202, created on 22 July 2021 | |
17 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
02 Sep 2020 | MR01 | Registration of charge 031396870201, created on 26 August 2020 | |
19 Mar 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Dec 2019 | MR01 | Registration of charge 031396870200, created on 2 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
02 Dec 2019 | AP03 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr David William Stokes as a director on 1 November 2019 | |
01 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jun 2019 | PSC05 | Change of details for Haven Fundings (Holdings) Limited as a person with significant control on 11 May 2018 | |
12 Jun 2019 | PSC05 | Change of details for Haven Fundings (Holdings) Limited as a person with significant control on 11 May 2018 | |
16 May 2019 | AD01 | Registered office address changed from 4th Floor 107 Cannon Street London EC4N 5AF to 3rd Floor 17 st. Swithin's Lane London EC4N 8AL on 16 May 2019 | |
02 Apr 2019 | MR01 | Registration of charge 031396870199, created on 29 March 2019 | |
12 Feb 2019 | MR01 | Registration of charge 031396870198, created on 12 February 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
11 Jul 2018 | TM01 | Termination of appointment of Ian Rex Peacock as a director on 4 July 2018 |