Advanced company searchLink opens in new window

HAVEN GREEN CLINIC LIMITED

Company number 07991057

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)
10 Dec 2019 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 5 December 2019
10 Dec 2019 AP01 Appointment of Ms Sarah Louise Ramage as a director on 5 December 2019
10 Dec 2019 AP04 Appointment of Bupa Secretaries Limited as a secretary on 5 December 2019
10 Dec 2019 AD02 Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
10 Dec 2019 PSC07 Cessation of Anthony Richard Morton as a person with significant control on 5 December 2019
10 Dec 2019 PSC02 Notification of Xeon Smiles Uk Limited as a person with significant control on 5 December 2019
09 Dec 2019 AD01 Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Bupa Dental Care, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 9 December 2019
06 Dec 2019 MR04 Satisfaction of charge 079910570002 in full
04 Dec 2019 MR04 Satisfaction of charge 1 in full
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
18 Mar 2019 CH01 Director's details changed for Dr Anthony Richard Morton on 14 March 2019
18 Mar 2019 PSC04 Change of details for Dr Anthony Richard Morton as a person with significant control on 14 March 2019
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
23 Mar 2017 CH01 Director's details changed for Dr Anthony Richard Morton on 14 March 2017
23 Mar 2017 CH01 Director's details changed for Dr Anthony Richard Morton on 22 March 2017
23 Mar 2017 AP01 Appointment of Ms Deborah Leavers as a director on 1 June 2016
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 27 May 2016
04 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
05 Jan 2016 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
15 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015