- Company Overview for HAVISHAM LANE LIMITED (08461438)
- Filing history for HAVISHAM LANE LIMITED (08461438)
- People for HAVISHAM LANE LIMITED (08461438)
- Charges for HAVISHAM LANE LIMITED (08461438)
- Insolvency for HAVISHAM LANE LIMITED (08461438)
- More for HAVISHAM LANE LIMITED (08461438)
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
|
|
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
|
|
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
|
|
26 Jun 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
23 Jun 2014 | SH08 | Change of share class name or designation |