Advanced company searchLink opens in new window

HAVEN FUNDING PLC

Company number 03139687

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)
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