Advanced company searchLink opens in new window

HAVISHAM ASSOCIATES LIMITED

Company number 06804256

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 Nov 2024 AD01 Registered office address changed from Great Martins Shurlock Row Reading RG10 0PN England to 5 Temple Square Temple Street Liverpool L2 5RH on 1 November 2024
01 Nov 2024 600 Appointment of a voluntary liquidator
01 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-23
01 Nov 2024 LIQ01 Declaration of solvency
09 Oct 2024 AP01 Appointment of Mr Seyed Bardia Hosseini Sohi as a director on 9 October 2024
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
05 Apr 2024 CH01 Director's details changed for Lord David Ellis Brownlow on 1 April 2024
05 Apr 2024 CH03 Secretary's details changed for Mr Seyed Bardia Hosseini Sohi on 1 April 2024
14 Feb 2024 CERTNM Company name changed huntswood associates LIMITED\certificate issued on 14/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-13
13 Feb 2024 AD01 Registered office address changed from 2nd Floor Abbey Gardens Abbey Street Reading Berkshire RG1 3BA to Great Martins Shurlock Row Reading RG10 0PN on 13 February 2024
01 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
12 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
03 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
12 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
18 Mar 2021 CH03 Secretary's details changed for Mr Bardia Sohi on 17 June 2019
15 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
06 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
06 Feb 2020 CH01 Director's details changed for Mr David Ellis Brownlow on 9 October 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jun 2019 TM02 Termination of appointment of Noman Zafar Abbasi as a secretary on 17 June 2019
19 Jun 2019 AP03 Appointment of Mr Bardia Sohi as a secretary on 17 June 2019
08 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates