HAVISHAM ASSOCIATES LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Declaration of solvency

View Document

01/11/241 November 2024 Registered office address changed from Great Martins Shurlock Row Reading RG10 0PN England to 5 Temple Square Temple Street Liverpool L2 5RH on 2024-11-01

View Document

09/10/249 October 2024 Appointment of Mr Seyed Bardia Hosseini Sohi as a director on 2024-10-09

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Secretary's details changed for Mr Seyed Bardia Hosseini Sohi on 2024-04-01

View Document

05/04/245 April 2024 Director's details changed for Lord David Ellis Brownlow on 2024-04-01

View Document

14/02/2414 February 2024 Certificate of change of name

View Document

13/02/2413 February 2024 Registered office address changed from 2nd Floor Abbey Gardens Abbey Street Reading Berkshire RG1 3BA to Great Martins Shurlock Row Reading RG10 0PN on 2024-02-13

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 SECRETARY APPOINTED MR BARDIA SOHI

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY NOMAN ABBASI

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MR NOMAN ZAFAR ABBASI

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR DONNA KNIGHT

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA LANE

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR BENJAMIN JAMES RAWSON

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BONFIELD

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR SARA ROBINSON

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLS

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG COFFIELD

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN ELAM

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHRIES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES OWEN-CONWAY

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOYNIHAN

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MRS DONNA DAWN KNIGHT

View Document

17/06/1717 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP FOX

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR DAVID KING

View Document

11/02/1611 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM ABBEY GARDENS 4 ABBEY STREET READING RG1 3BA

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR IAN JAMES ELAM

View Document

08/07/158 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR PAUL ANTHONY SCOTT

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR PHILIP GEOFFREY FOX

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLIS BROWNLOW / 30/09/2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP FOX

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BONFIELD / 30/09/2013

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR STEPHEN GEOFFREY MILLS

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MISS SARA ELIZABETH ROBINSON

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR MARK STEPHEN HUMPHRIES

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN COFFIELD / 30/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH OWEN-CONWAY / 30/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BONFIELD / 30/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EUGENE MOYNIHAN / 30/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEOFFREY FOX / 30/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CLAIRE LANE / 30/09/2014

View Document

02/07/142 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLIS BROWNLOW / 24/01/2014

View Document

26/02/1426 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR PAUL ANTHONY SCOTT

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR PHILIP GEOFFREY FOX

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN COFFIELD / 02/11/2012

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWNLOW / 28/01/2013

View Document

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP EATON

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLIS BROWNLOW / 24/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH OWEN-CONWAY / 24/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN EATON / 24/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BONFIELD / 24/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN COFFIELD / 24/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CLAIRE LANE / 24/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EUGENE MOYNIHAN / 24/02/2011

View Document

17/01/1117 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/01/114 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 PREVSHO FROM 31/01/2011 TO 30/09/2010

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR TIMOTHY EUGENE MOYNIHAN

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR MATTHEW BONFIELD

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR CRAIG STEPHEN COFFIELD

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY MARK WOODALL

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES WOODALL / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MS ANGELA CLAIRE LANE

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLIS BROWNLOW / 04/12/2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR CHARLES JOSEPH OWEN-CONWAY

View Document

25/09/0925 September 2009 COMPANY NAME CHANGED GROUP PARADIS LIMITED CERTIFICATE ISSUED ON 25/09/09

View Document

28/01/0928 January 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