- Company Overview for HAVARD PAYROLL SERVICES LIMITED (04198470)
- Filing history for HAVARD PAYROLL SERVICES LIMITED (04198470)
- People for HAVARD PAYROLL SERVICES LIMITED (04198470)
- More for HAVARD PAYROLL SERVICES LIMITED (04198470)
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) |
---|---|---|---|
06 Feb 2025 | CERTNM |
Company name changed havard & macaulay LIMITED\certificate issued on 06/02/25
|
|
20 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
13 Nov 2023 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 September 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 1 June 2023
|
|
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
15 Mar 2023 | CH01 | Director's details changed for Mr Ian John Havard on 15 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mrs Annette Susan Claire Havard on 15 March 2023 | |
15 Mar 2023 | CH03 | Secretary's details changed for Annette Susan Claire Havard on 15 March 2023 | |
19 Oct 2022 | AD01 | Registered office address changed from 3rd Floor Scottish Mutual House North Street Hornchurch RM11 1RS England to Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP on 19 October 2022 | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
26 Apr 2021 | CH03 | Secretary's details changed for Annette Susan Claire Havard on 22 April 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2021 | AP01 | Appointment of Mrs Annette Susan Claire Havard as a director on 28 January 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from C/O Jane Macaulay 3rd Floor Scottish Mutual Hse 27-29 North Street Hornchurch Essex RM11 1RS to 3rd Floor Scottish Mutual House North Street Hornchurch RM11 1RS on 29 January 2021 | |
31 Jul 2020 | TM01 | Termination of appointment of Jane Louise Macaulay as a director on 30 June 2020 | |
31 Jul 2020 | PSC07 | Cessation of Jane Louise Macaulay as a person with significant control on 30 July 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |