HAVISHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

19/02/2519 February 2025 Appointment of Mr Seyed Bardia Hosseini Sohi as a director on 2025-02-05

View Document

14/02/2514 February 2025 Change of details for Mr Seyed Bardia Hosseini Sohi as a person with significant control on 2025-01-01

View Document

12/02/2512 February 2025 Register(s) moved to registered office address Level 12 Thames Tower Station Road Reading RG1 1LX

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-30

View Document

28/10/2428 October 2024 Change of details for Mr Benjamin James Rawson as a person with significant control on 2024-10-14

View Document

28/10/2428 October 2024 Director's details changed for Mr Benjamin James Rawson on 2024-10-14

View Document

28/10/2428 October 2024 Director's details changed for Mr Benjamin James Rawson on 2024-10-14

View Document

28/10/2428 October 2024 Change of details for Mr Benjamin James Rawson as a person with significant control on 2024-10-14

View Document

20/06/2420 June 2024 Change of details for Mr Benjamin James Rawson as a person with significant control on 2020-07-01

View Document

17/06/2417 June 2024

View Document

17/06/2417 June 2024

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Statement of capital on 2024-06-17

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 2024 Change of details for Mr Benjamin James Rawson as a person with significant control on 2024-06-03

View Document

12/06/2412 June 2024 Notification of Seyed Bardia Hosseini Sohi as a person with significant control on 2024-06-03

View Document

12/06/2412 June 2024 Change of details for Lord David Ellis Brownlow as a person with significant control on 2024-06-03

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Change of details for Lord David Brownlow as a person with significant control on 2017-08-29

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/03/2330 March 2023 Second filing of Confirmation Statement dated 2018-01-29

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Change of details for Lord David Brownlow as a person with significant control on 2017-08-29

View Document

14/02/2214 February 2022 Change of details for Lord David Brownlow as a person with significant control on 2017-08-29

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

11/02/2211 February 2022 Notification of Benjamin James Rawson as a person with significant control on 2017-08-29

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM THAMES TOWER STATION ROAD READING BERKSHIRE RG1 1LX UNITED KINGDOM

View Document

08/02/198 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC

View Document

08/02/198 February 2019 SAIL ADDRESS CHANGED FROM: Q3 THE SQUARE RANDALLS WAY LEATHERHEAD SURREY KT22 7TW ENGLAND

View Document

08/02/198 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM THAMES TOWER STATION ROAD READING BERKSHIRE RG1 1LX ENGLAND

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

09/02/189 February 2018 Confirmation statement made on 2018-01-29 with no updates

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 ADOPT ARTICLES 29/08/2017

View Document

13/02/1713 February 2017 29/01/17 Statement of Capital gbp 1000

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES RAWSON / 29/01/2016

View Document

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

View Document

13/01/1613 January 2016 CURREXT FROM 31/01/2016 TO 30/03/2016

View Document

08/12/158 December 2015 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES RAWSON / 23/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES RAWSON / 29/01/2015

View Document

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 COMPANY NAME CHANGED HAVISHAM ESTATES LIMITED CERTIFICATE ISSUED ON 02/10/13

View Document

28/08/1328 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

13/02/1313 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/02/1312 February 2013 SAIL ADDRESS CREATED

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information