HAVEN PASTURES MANAGEMENT COMPANY NO2 LIMITED - HENLEY-IN-ARDEN


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-04 View Report
Accounts. Accounts type dormant. 2023-08-21 View Report
Persons with significant control. Psc name: Mr Khadeer Iqbal. Change date: 2023-03-01. 2023-03-01 View Report
Persons with significant control. Psc name: Mark John Beeny. Notification date: 2023-02-10. 2023-03-01 View Report
Officers. Officer name: Mr Mark John Beeny. Appointment date: 2023-02-10. 2023-03-01 View Report
Officers. Officer name: Mr Khadeer Iqbal. Change date: 2023-03-01. 2023-03-01 View Report
Persons with significant control. Cessation date: 2023-02-10. Psc name: Beverley Anne Ibrahim. 2023-03-01 View Report
Officers. Termination date: 2023-02-10. Officer name: Beverley Anne Ibrahim. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2022-12-26 View Report
Accounts. Accounts type dormant. 2022-08-09 View Report
Persons with significant control. Notification date: 2022-02-12. Psc name: Andrew Steven Lyndon. 2022-02-12 View Report
Persons with significant control. Psc name: Mr Khadeer Iqbal. Change date: 2022-02-12. 2022-02-12 View Report
Persons with significant control. Notification date: 2022-02-12. Psc name: Beverley Anne Ibrahim. 2022-02-12 View Report
Persons with significant control. Psc name: Khadeer Iqbal. Notification date: 2022-02-12. 2022-02-12 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Persons with significant control. Psc name: Thomas Byrne. Cessation date: 2022-01-13. 2022-01-13 View Report
Address. Change date: 2021-12-14. Old address: Woodstock Lodge Whitepits Lane Alvechurch Birmingham B48 7HP England. New address: De Montfort House Liveridge Hill Henley-in-Arden B95 5QS. 2021-12-14 View Report
Gazette. Gazette filings brought up to date. 2021-12-07 View Report
Accounts. Accounts type dormant. 2021-12-06 View Report
Gazette. Gazette notice compulsory. 2021-11-02 View Report
Officers. Appointment date: 2021-09-24. Officer name: Mr Andrew Steven Lyndon. 2021-09-28 View Report
Officers. Termination date: 2021-09-24. Officer name: Thomas Byrne. 2021-09-28 View Report
Officers. Officer name: Mr Khadeer Ansab Iqbal. Change date: 2021-06-15. 2021-06-15 View Report
Officers. Officer name: Mrs Beverley Anne Ibrahim. Appointment date: 2021-06-02. 2021-06-02 View Report
Address. Old address: Ivetsey Bank Service Station 1st Floor Ivetsey Road Wheaton Aston Stafford ST19 9QT England. New address: Woodstock Lodge Whitepits Lane Alvechurch Birmingham B48 7HP. Change date: 2021-06-02. 2021-06-02 View Report
Address. Change date: 2021-05-24. New address: Ivetsey Bank Service Station 1st Floor Ivetsey Road Wheaton Aston Stafford ST19 9QT. Old address: Beaudesert Cottage Liveridge Hill Henley-in-Arden B95 5QS England. 2021-05-24 View Report
Address. Old address: Woodstock Lodge Whitepits Lane Alvechurch Birmingham B48 7HP United Kingdom. Change date: 2021-03-10. New address: Beaudesert Cottage Liveridge Hill Henley-in-Arden B95 5QS. 2021-03-10 View Report
Officers. Officer name: Mr Khadeer Ansab Iqbal. Appointment date: 2021-03-10. 2021-03-10 View Report
Gazette. Gazette filings brought up to date. 2021-02-03 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Accounts. Accounts type dormant. 2021-02-02 View Report
Gazette. Gazette notice compulsory. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Incorporation. Incorporation company. 2018-11-22 View Report