HOME HAVEN LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-05-11 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Accounts. Accounts type dormant. 2022-08-08 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Accounts. Accounts type dormant. 2021-08-06 View Report
Officers. Appointment date: 2021-02-22. Officer name: Mr Michael David Watson. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type dormant. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Officers. Officer name: Mr Paul Hallam. Appointment date: 2019-07-10. 2019-07-18 View Report
Officers. Appointment date: 2019-07-10. Officer name: Mr Daniel Lau. 2019-07-17 View Report
Officers. Termination date: 2019-07-10. Officer name: Paul Hallam. 2019-07-17 View Report
Persons with significant control. Change date: 2019-04-02. Psc name: Fairhold Services Limited. 2019-07-17 View Report
Address. New address: Berkeley House 304 Regents Park Road London N3 2JX. Change date: 2019-03-29. Old address: Berkeley House 304 Regents Park Road London N3 2JY England. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2019-03-14 View Report
Accounts. Accounts type dormant. 2019-01-18 View Report
Address. Change date: 2018-11-01. New address: Berkeley House 304 Regents Park Road London N3 2JY. Old address: Molteno House 302 Regents Park Road Finchley London N3 2JX. 2018-11-01 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Accounts. Accounts type dormant. 2018-01-11 View Report
Accounts. Accounts type total exemption full. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption full. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Accounts. Accounts type total exemption full. 2015-06-06 View Report
Annual return. With made up date full list shareholders. 2015-03-13 View Report
Gazette. Gazette filings brought up to date. 2015-01-14 View Report
Accounts. Accounts type full. 2015-01-13 View Report
Gazette. Gazette notice compulsory. 2014-12-30 View Report
Document replacement. Made up date: 2011-02-07. Form type: AR01. 2014-11-10 View Report
Annual return. With made up date full list shareholders. 2014-02-07 View Report
Document replacement. Made up date: 2013-02-07. Form type: AR01. 2013-07-31 View Report
Document replacement. Made up date: 2012-02-07. Form type: AR01. 2013-07-31 View Report
Document replacement. Made up date: 2011-02-07. Form type: AR01. 2013-07-31 View Report
Accounts. Accounts type total exemption full. 2013-02-13 View Report
Annual return. With made up date full list shareholders. 2013-02-07 View Report
Accounts. Accounts type total exemption full. 2012-07-26 View Report
Officers. Officer name: Paul Hallam. 2012-03-08 View Report
Officers. Officer name: Alan Wolfson. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2012-02-10 View Report
Officers. Officer name: Mr Christopher Charles Mcgill. 2011-04-13 View Report
Officers. Officer name: Ian Rapley. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Accounts. Accounts type total exemption full. 2011-03-02 View Report
Officers. Officer name: Christopher Mcgill. 2010-08-18 View Report
Officers. Officer name: Ian Rapley. 2010-08-09 View Report
Accounts. Accounts type total exemption small. 2010-04-21 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Annual return. With made up date full list shareholders. 2010-03-17 View Report
Officers. Change date: 2009-10-09. Officer name: Mr. William Kenneth Procter. 2010-03-08 View Report
Accounts. Accounts type dormant. 2009-10-30 View Report