Advanced company searchLink opens in new window

HATLEY COURT HAVEN LTD

Company number 07868927

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)
02 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
03 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
30 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
15 Dec 2021 CH01 Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 3 December 2021
15 Dec 2021 PSC02 Notification of Hatley Court Haven Care Home Limited as a person with significant control on 1 December 2016
15 Dec 2021 PSC07 Cessation of Salim Jusab Alimohamed Dhalla as a person with significant control on 1 July 2018
17 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
27 Mar 2019 PSC01 Notification of Salim Jusab Alimohamed Dhalla as a person with significant control on 1 July 2018
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 AP01 Appointment of Mrs Renuka Nandlal Bhatt as a director on 15 August 2018
08 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
09 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
21 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
09 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
30 Nov 2016 AD01 Registered office address changed from 37 Burgess Road Waterbeach Cambridge CB25 9nd to 7 the Parade, Sudbury Heights Avenue Greenford UB6 0LZ on 30 November 2016