HAVEN PROPERTY MANAGEMENTS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the company off the register

View Document

12/05/2412 May 2024 Micro company accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from 3 Bear Hill Alvechurch Worcestershire B48 7JX to 74 Worcester Road Hagley Stourbridge DY9 0NJ on 2024-03-20

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

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

View Accounts

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029074390005

View Document

28/02/1528 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1528 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029074390004

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/11/1428 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/03/1425 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/03/1223 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY TRICIA EDWARDS

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAYMOND EDWARDS / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/04/073 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/06/9716 June 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 SECRETARY RESIGNED

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9529 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9528 February 1995 S252 DISP LAYING ACC 03/11/94

View Document

05/11/945 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/03/9431 March 1994 SECRETARY RESIGNED

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9411 March 1994 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