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)
13 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
07 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
12 Jan 2018 AP03 Appointment of Mr Noman Zafar Abbasi as a secretary on 12 January 2018
28 Dec 2017 TM01 Termination of appointment of Paul Anthony Scott as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of Sara Elizabeth Robinson as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of Stephen Geoffrey Mills as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of Angela Claire Lane as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of Donna Dawn Knight as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of David John King as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of Craig Stephen Coffield as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of Ian James Elam as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of Matthew Bonfield as a director on 22 December 2017
28 Dec 2017 AP01 Appointment of Mr Benjamin James Rawson as a director on 22 December 2017
03 Nov 2017 TM01 Termination of appointment of Mark Stephen Humphries as a director on 31 October 2017
03 Nov 2017 TM01 Termination of appointment of Charles Joseph Owen-Conway as a director on 20 September 2017
03 Nov 2017 TM01 Termination of appointment of Timothy Eugene Moynihan as a director on 20 September 2017
27 Jun 2017 AP01 Appointment of Mrs Donna Dawn Knight as a director on 17 May 2017
17 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
10 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Philip Geoffrey Fox as a director on 21 December 2016
05 Apr 2016 AP01 Appointment of Mr David King as a director on 11 March 2016
11 Feb 2016 AA Total exemption full accounts made up to 30 September 2015
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
29 Jan 2016 AD01 Registered office address changed from Abbey Gardens 4 Abbey Street Reading RG1 3BA to 2nd Floor Abbey Gardens Abbey Street Reading Berkshire RG1 3BA on 29 January 2016