HAVEN MANOR (CANFORD CLIFFS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewCessation of Wendy Jane Gardiner as a person with significant control on 2025-10-10

View Document

24/10/2524 October 2025 NewTermination of appointment of Jeremy Stephen Gardiner as a director on 2025-10-10

View Document

24/10/2524 October 2025 NewCessation of Jeremy Stephen Gardiner as a person with significant control on 2025-10-10

View Document

30/09/2530 September 2025 NewRegistered office address changed from Flat 2 Haven Manor Poole BH13 7LU England to Flat 3, Haven Manor 48 Haven Road Poole BH13 7LU on 2025-09-30

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY JANE GARDINER

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY STEPHEN GARDINER

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDY ANNE TAYLOR

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN TAYLOR

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENINE EXTON

View Document

28/08/2028 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF PSC STATEMENT ON 12/06/2020

View Document

06/06/206 June 2020 CESSATION OF THORWALD JENSEN AS A PSC

View Document

03/06/203 June 2020 DIRECTOR APPOINTED WENDY JANE GARDINER

View Document

03/06/203 June 2020 DIRECTOR APPOINTED JEREMY STEPHEN GARDINER

View Document

03/06/203 June 2020 DIRECTOR APPOINTED JUDY ANNE TAYLOR

View Document

03/06/203 June 2020 DIRECTOR APPOINTED ALLAN TAYLOR

View Document

02/06/202 June 2020 DIRECTOR APPOINTED GENINE EXTON

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR THORWALD JENSEN

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM C/O MR T JENSEN 15 LEONARD HACKE COURT ST. WINIFREDS ROAD BOURNEMOUTH BH2 6PR ENGLAND

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORWALD JENSEN

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/03/1920 March 2019 COMPANY RESTORED ON 20/03/2019

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

20/12/1620 December 2016 STRUCK OFF AND DISSOLVED

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM UNIT 4 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1DW

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY BOURNE ESTATES LTD

View Document

16/06/1616 June 2016 CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 3 HAVEN MANOR 48 HAVEN ROAD POOLE DORSET BH13 7LU UNITED KINGDOM

View Document

15/07/1515 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company