HAVERSHAM MANAGEMENT LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

11/06/2111 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES PRYOR

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

28/06/2028 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

28/06/2028 June 2020 CESSATION OF RICHARD JAMES PRYOR AS A PSC

View Document

28/06/2028 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMRD PRYOR

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/06/189 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

29/07/1729 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/06/165 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/06/165 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/06/1422 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/10/1331 October 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/01/121 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/06/1112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/06/116 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

03/07/103 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PRYOR / 02/05/2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA WALSH / 02/05/2010

View Document

03/07/103 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/06/0928 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM WARTH HOUSE WARTH PARK WAY RAUNDS WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6NY

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD JAMES PRYOR

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED GLORIA WALSH

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADRIAN MILNE

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: WHARF HOUSE, WHARF PARK WAY RANUNDS, WELLINBOROUGH NORTHAMPTONSHIRE NN9 6NY

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 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