- 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) |
---|---|---|---|
26 Nov 2019 | CH01 | Director's details changed for Mr Gary Paul Kearley on 2 September 2019 | |
26 Nov 2019 | PSC04 | Change of details for Mr Gary Paul Kearley as a person with significant control on 2 September 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
28 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Christopher Paul Geaves on 12 January 2019 | |
14 Jan 2019 | PSC04 | Change of details for Mr Christopher Paul Geaves as a person with significant control on 12 January 2019 | |
12 Jan 2019 | CH01 | Director's details changed for Mr Gary David Elson on 18 December 2018 | |
12 Jan 2019 | PSC04 | Change of details for Mr Gary David Elson as a person with significant control on 18 December 2018 | |
12 Jan 2019 | PSC04 | Change of details for Mrs Amanda Jane Geaves as a person with significant control on 12 January 2019 | |
12 Jan 2019 | CH01 | Director's details changed for Mr Gary David Elson on 25 July 2018 | |
12 Jan 2019 | PSC04 | Change of details for Mr Gary David Elson as a person with significant control on 25 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
25 May 2017 | CH01 | Director's details changed for Mr Gary Paul Kearley on 31 January 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Gary Paul Kearley on 29 March 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Gary David Elson on 23 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Christopher Paul Geaves on 23 May 2017 | |
01 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW England to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 23 February 2017 | |
14 Oct 2016 | MR01 | Registration of charge 102839610002, created on 13 October 2016 | |
23 Aug 2016 | MR01 | Registration of charge 102839610001, created on 23 August 2016 | |
18 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-18
|