- Company Overview for HAVILAND PROPERTIES LIMITED (10283961)
- Filing history for HAVILAND PROPERTIES LIMITED (10283961)
- People for HAVILAND PROPERTIES LIMITED (10283961)
- Charges for HAVILAND PROPERTIES LIMITED (10283961)
- More for HAVILAND PROPERTIES LIMITED (10283961)
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 |