HAVENLODGE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Registration of charge 054757280013, created on 2024-07-16

View Document

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

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Registration of charge 054757280012, created on 2023-12-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Change of details for Mrs Karen Bradshaw as a person with significant control on 2023-06-01

View Document

20/06/2320 June 2023 Secretary's details changed for Mrs Karen Bradshaw on 2023-06-01

View Document

20/06/2320 June 2023 Secretary's details changed for Mrs Karen Bradshaw on 2023-06-01

View Document

20/06/2320 June 2023 Change of details for Mr Alan Bradshaw as a person with significant control on 2023-06-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Alan Bradshaw on 2023-06-01

View Document

20/06/2320 June 2023 Director's details changed for Mrs Karen Bradshaw on 2023-06-01

View Document

26/03/2326 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA to Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH on 2023-02-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054757280011

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054757280010

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054757280009

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054757280008

View Document

01/08/181 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054757280005

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054757280007

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054757280006

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054757280005

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MISS JASMINE BRADSHAW

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/07/146 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MRS KAREN BRADSHAW

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1111 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/1016 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN BRADSHAW / 01/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRADSHAW / 01/05/2010

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/092 September 2009 DIRECTOR APPOINTED ALAN BRADSHAW

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BRADSHAW

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRADSHAW / 05/02/2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS

View Document

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

View Document

09/07/079 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 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