Advanced company searchLink opens in new window

HAVILAND PROPERTIES LIMITED

Company number 10283961

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)
22 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with updates
10 Nov 2023 MR04 Satisfaction of charge 102839610001 in full
22 Sep 2023 MR04 Satisfaction of charge 102839610002 in full
02 Aug 2023 AD01 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023
02 Aug 2023 CH01 Director's details changed for Mr Gary David Elson on 27 July 2023
02 Aug 2023 PSC04 Change of details for Mr Gary David Elson as a person with significant control on 27 July 2023
02 Aug 2023 CH01 Director's details changed for Mr Gary Paul Kearley on 26 July 2023
02 Aug 2023 PSC04 Change of details for Mr Gary Paul Kearley as a person with significant control on 26 July 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
19 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
19 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
07 Mar 2021 CH01 Director's details changed for Mr Gary Paul Kearley on 5 March 2021
07 Mar 2021 PSC04 Change of details for Mr Gary Paul Kearley as a person with significant control on 5 March 2021
05 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
05 Oct 2020 PSC07 Cessation of Amanda Jane Geaves as a person with significant control on 21 September 2020
21 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with updates
24 Aug 2020 PSC07 Cessation of Christopher Paul Geaves as a person with significant control on 26 July 2020
24 Aug 2020 TM01 Termination of appointment of Christopher Paul Geaves as a director on 26 July 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
04 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Gary Paul Kearley on 27 February 2020
04 Mar 2020 PSC04 Change of details for Mr Gary Paul Kearley as a person with significant control on 27 February 2020