THE HAVEN MANAGEMENT (SANDGATE) COMPANY LIMITED
Company number 03292319
- Company Overview for THE HAVEN MANAGEMENT (SANDGATE) COMPANY LIMITED (03292319)
- Filing history for THE HAVEN MANAGEMENT (SANDGATE) COMPANY LIMITED (03292319)
- People for THE HAVEN MANAGEMENT (SANDGATE) COMPANY LIMITED (03292319)
- More for THE HAVEN MANAGEMENT (SANDGATE) COMPANY LIMITED (03292319)
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) |
---|---|---|---|
21 Nov 2017 | AP03 | Appointment of Mr David Stott as a secretary on 17 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ England to C/O David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ on 21 November 2017 | |
20 Nov 2017 | TM02 | Termination of appointment of John Michael Hunter as a secretary on 17 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 103 Sandgate Road, Third Floor Folkestone Kent CT20 2BQ to David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ on 20 November 2017 | |
26 May 2017 | AP01 | Appointment of Mr Colin Frith as a director on 24 April 2017 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 23 June 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 23 June 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 23 June 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
23 Mar 2014 | AA | Total exemption small company accounts made up to 23 June 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Jan 2013 | AP01 | Appointment of Mrs Alex Janina Eva Roberts as a director | |
18 Jan 2013 | TM01 | Termination of appointment of Stuart Capon as a director | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 23 June 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
22 Dec 2012 | TM01 | Termination of appointment of Alan Liptrott as a director | |
05 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 23 June 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 23 June 2010 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 23 June 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for John Oldfield Enright on 16 December 2009 |