HAVENLEVEL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANNE BOLTON / 15/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON HEWETT NAYLOR / 15/06/2010

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/07/0911 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: G OFFICE CHANGED 30/11/07 38 MARVILLE ROAD LONDON SW6 7BD

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/09/004 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: G OFFICE CHANGED 04/09/00 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

15/06/0015 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0015 June 2000 Incorporation

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