Advanced company searchLink opens in new window

HAVISHAM LANE LIMITED

Company number 08461438

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)
30 Dec 2019 AA Total exemption full accounts made up to 29 March 2019
20 Jun 2019 TM02 Termination of appointment of Angela Claire Lane as a secretary on 17 June 2019
20 Jun 2019 TM01 Termination of appointment of Angela Claire Lane as a director on 17 June 2019
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
04 Feb 2019 AA Accounts for a small company made up to 31 March 2018
13 Jun 2018 TM01 Termination of appointment of Timothy Eugene Moynihan as a director on 13 June 2018
29 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
15 Mar 2018 AA Full accounts made up to 31 March 2017
18 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
29 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 90,987.5
23 Mar 2016 AA Full accounts made up to 31 March 2015
18 Jan 2016 CH01 Director's details changed for Mrs Angela Claire Lane on 18 January 2016
18 Jan 2016 TM01 Termination of appointment of Angela Claire Lane as a director on 18 April 2013
14 Jan 2016 AD01 Registered office address changed from Eastlake Waltham Road Ruscombe Berkshire RG10 0HB to Second Floor Abbey Gardens Abbey Street Reading Berkshire RG1 3BA on 14 January 2016
22 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
21 May 2015 AA Full accounts made up to 31 March 2014
30 Apr 2015 AP01 Appointment of Mr Benjamin James Rawson as a director on 30 April 2015
01 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 90,987.5
26 Mar 2015 TM01 Termination of appointment of Jonathan Nicholson as a director on 22 August 2014
26 Mar 2015 TM01 Termination of appointment of Mark Cameron as a director on 31 March 2014
26 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 20/03/2014
26 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 18/04/2013
23 Jun 2014 SH08 Change of share class name or designation