- Company Overview for HAVISHAM ASSOCIATES LIMITED (06804256)
- Filing history for HAVISHAM ASSOCIATES LIMITED (06804256)
- People for HAVISHAM ASSOCIATES LIMITED (06804256)
- Insolvency for HAVISHAM ASSOCIATES LIMITED (06804256)
- More for HAVISHAM ASSOCIATES LIMITED (06804256)
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
|
|
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 |