- Company Overview for NORTH STREET HAVANT LIMITED (11315010)
- Filing history for NORTH STREET HAVANT LIMITED (11315010)
- People for NORTH STREET HAVANT LIMITED (11315010)
- Charges for NORTH STREET HAVANT LIMITED (11315010)
- More for NORTH STREET HAVANT LIMITED (11315010)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 29 April 2023 | |
29 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 29 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 29 April 2021 | |
28 Jul 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
24 Nov 2020 | MR01 | Registration of charge 113150100005, created on 9 November 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Ms Angela Fay Lacoste on 26 November 2019 | |
26 Nov 2019 | PSC05 | Change of details for Knightsbrook Property Group Ltd as a person with significant control on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Ritchie John Clapson on 26 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Suite 46F New Forest Enterprise Centre Rushington Business Park Totton Hampshire SO40 9LA United Kingdom to No. 1 Morgans Yard Shepherd Road, Bartley Southampton Hampshire SO40 2LH on 26 November 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
26 Apr 2019 | CH01 | Director's details changed for Ms Angela Fay Lacoste on 26 April 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Ritchie John Clapson on 26 April 2019 | |
23 Apr 2019 | PSC05 | Change of details for Knightsbrook Property Group Ltd as a person with significant control on 23 April 2019 | |
28 Sep 2018 | AD01 | Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to Suite 46F New Forest Enterprise Centre Rushington Business Park Totton Hampshire SO40 9LA on 28 September 2018 | |
20 Aug 2018 | MR04 | Satisfaction of charge 113150100001 in full | |
20 Aug 2018 | MR04 | Satisfaction of charge 113150100002 in full | |
16 Aug 2018 | MR01 | Registration of charge 113150100004, created on 3 August 2018 | |
16 Aug 2018 | MR01 | Registration of charge 113150100003, created on 3 August 2018 |