HAVEN PROPERTIES DEVELOPMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Director's details changed for Mrs Yvonne Landau on 2025-02-01

View Document

04/03/254 March 2025 Change of details for Mrs Yvonne Landau as a person with significant control on 2025-02-01

View Document

04/03/254 March 2025 Director's details changed for Mr Ervin Landau on 2025-02-01

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

16/10/2316 October 2023 Change of details for Mrs Yvonne Landau as a person with significant control on 2023-10-15

View Document

02/08/232 August 2023 Director's details changed for Mr Ervin Landau on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mrs Yvonne Landau as a person with significant control on 2023-07-01

View Document

02/08/232 August 2023 Director's details changed for Mrs Yvonne Landau on 2023-07-01

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Director's details changed for Mr Ervin Landau on 2023-02-02

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Purchase of own shares.

View Document

26/11/2126 November 2021 Termination of appointment of Wilton Nominees Limited as a director on 2021-10-16

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Statement of capital on 2021-11-11

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

02/11/212 November 2021 Cancellation of shares. Statement of capital on 2021-10-15

View Document

15/10/2115 October 2021 Satisfaction of charge 069295950002 in full

View Document

15/10/2115 October 2021 Satisfaction of charge 069295950001 in full

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERVIN LANDAU / 15/07/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069295950002

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069295950001

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 CORPORATE DIRECTOR APPOINTED WILTON NOMINEES LIMITED

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

15/03/1815 March 2018 COMPANY NAME CHANGED HAVEN HEALTH (REALISATIONS) LIMITED CERTIFICATE ISSUED ON 15/03/18

View Document

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUCKLEY

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERVIN LANDAU / 01/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE LANDAU / 01/09/2016

View Document

21/06/1621 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY DIANA DARLINGTON

View Document

17/06/1517 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DIANA DARLINGTON / 05/05/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 48 GEORGE STREET LONDON W1U 7DY

View Document

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE LANDAU / 14/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERVIN LANDAU / 14/10/2013

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1010 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

07/07/097 July 2009 DIRECTOR APPOINTED ERVIN LANDAU

View Document

07/07/097 July 2009 DIRECTOR APPOINTED YVONNE LANDAU

View Document

07/07/097 July 2009 SECRETARY APPOINTED DIANA DARLINGTON

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MICHAEL JAMES LUCKLEY

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

10/06/0910 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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