HAVANT LL LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-30 View Report
Confirmation statement. Statement with updates. 2023-11-16 View Report
Accounts. Accounts type micro entity. 2022-12-12 View Report
Confirmation statement. Statement with updates. 2022-11-08 View Report
Accounts. Accounts type micro entity. 2021-12-11 View Report
Confirmation statement. Statement with updates. 2021-11-08 View Report
Accounts. Accounts type micro entity. 2021-03-25 View Report
Confirmation statement. Statement with updates. 2020-11-10 View Report
Accounts. Accounts type micro entity. 2019-12-29 View Report
Confirmation statement. Statement with updates. 2019-11-12 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Officers. Change date: 2018-09-06. Officer name: Joseph Roberts. 2018-11-06 View Report
Confirmation statement. Statement with updates. 2018-11-06 View Report
Officers. Change date: 2018-09-06. Officer name: Mr Andrew Spencer Berkeley. 2018-11-06 View Report
Address. Old address: 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG. New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS. Change date: 2018-09-06. 2018-09-06 View Report
Accounts. Accounts type micro entity. 2017-12-31 View Report
Confirmation statement. Statement with updates. 2017-11-06 View Report
Accounts. Accounts type dormant. 2016-12-29 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Document replacement. Form type: AR01. Made up date: 2015-11-05. 2016-02-19 View Report
Document replacement. Form type: AR01. Made up date: 2014-11-05. 2016-02-19 View Report
Document replacement. Form type: AR01. Made up date: 2013-11-05. 2016-02-19 View Report
Accounts. Accounts type dormant. 2015-12-30 View Report
Annual return. With made up date. 2015-11-12 View Report
Accounts. Accounts type dormant. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Accounts. Accounts type dormant. 2013-06-03 View Report
Change of name. Description: Company name changed catalyst sixth nominee havant LIMITED\certificate issued on 29/04/13. 2013-04-29 View Report
Annual return. With made up date full list shareholders. 2012-11-23 View Report
Officers. Officer name: Anthony Buckley. 2012-11-07 View Report
Officers. Officer name: Nigel Ashfield. 2012-11-07 View Report
Officers. Officer name: Special Opportunities Management Limited. 2012-11-07 View Report
Officers. Officer name: Guy Wilson. 2012-11-07 View Report
Officers. Officer name: Joseph Roberts. 2012-11-07 View Report
Officers. Officer name: Andrew Spencer Berkeley. 2012-11-07 View Report
Address. Old address: , 7 Swallow Street, London, W1B 4DE. Change date: 2012-11-07. 2012-11-07 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-11-06 View Report
Accounts. Accounts type dormant. 2012-04-20 View Report
Officers. Officer name: Mr Nigel Bruce Ashfield. Change date: 2012-03-25. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2011-11-23 View Report
Officers. Officer name: Mr Nigel Bruce Ashfield. Change date: 2011-05-16. 2011-06-28 View Report
Accounts. Accounts type dormant. 2011-04-15 View Report
Officers. Officer name: Mr Nigel Bruce Ashfield. Change date: 2011-02-25. 2011-04-02 View Report
Officers. Change date: 2011-02-25. Officer name: Anthony Robert Buckley. 2011-04-01 View Report
Address. Change date: 2011-03-01. Old address: , 10 Crown Place, London, EC2A 4FT. 2011-03-01 View Report
Annual return. With made up date full list shareholders. 2010-11-12 View Report
Accounts. Accounts type dormant. 2010-05-21 View Report
Officers. Termination director company. 2009-12-09 View Report
Officers. Officer name: Mr Nigel Bruce Ashfield. 2009-12-08 View Report