51 HAVEN ROAD MANAGEMENT COMPANY LIMITED
Company number 08760861
- Company Overview for 51 HAVEN ROAD MANAGEMENT COMPANY LIMITED (08760861)
- Filing history for 51 HAVEN ROAD MANAGEMENT COMPANY LIMITED (08760861)
- People for 51 HAVEN ROAD MANAGEMENT COMPANY LIMITED (08760861)
- More for 51 HAVEN ROAD MANAGEMENT COMPANY LIMITED (08760861)
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) |
---|---|---|---|
22 Nov 2024 | AA | Total exemption full accounts made up to 25 March 2024 | |
11 Jul 2024 | TM01 | Termination of appointment of Gordon James Ashdown as a director on 11 July 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
26 Feb 2024 | AD01 | Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom to Unit 13 Fordingbridge Business Park Ashford Road Fordinbridge Hampshire SP6 1BZ on 26 February 2024 | |
26 Feb 2024 | AP04 | Appointment of Napier Management Services Ltd as a secretary on 31 January 2024 | |
26 Feb 2024 | TM02 | Termination of appointment of Foxes Property Management Ltd. as a secretary on 31 January 2024 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 25 March 2023 | |
15 Aug 2023 | AP01 | Appointment of Merle Catharine Robinson as a director on 15 August 2023 | |
15 Aug 2023 | AP01 | Appointment of Mr Edward Charles Dale Fuller as a director on 15 August 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 25 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 25 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
24 Mar 2021 | AD01 | Registered office address changed from Flat 15, 51 Haven Road Canford Cliffs Poole Dorset BH13 7LH to 6 Poole Hill Bournemouth Dorset BH2 5PS on 24 March 2021 | |
21 Jan 2021 | AP03 | Appointment of Foxes Property Management Limited as a secretary on 21 January 2021 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 25 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
16 Dec 2019 | AP01 | Appointment of Mr Anthony Charles Marsh as a director on 9 December 2019 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 25 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
09 Apr 2019 | AP01 | Appointment of Gordon James Ashdown as a director on 9 April 2019 | |
17 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
03 Sep 2018 | AA | Total exemption full accounts made up to 25 March 2018 | |
30 May 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 25 March 2018 |