HPUT NEWHAVEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Termination of appointment of Cornhill Secretaries Limited as a secretary on 2024-06-11

View Document

16/10/2416 October 2024 Registered office address changed from Saltgate (Uk) Limited 107 Cheapside London EC2V 6DN United Kingdom to 2nd Floor 107 Cheapside London EC2V 6DN on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Saltgate (Uk) Limited as a secretary on 2024-06-11

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-29

View Document

21/06/2421 June 2024 Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Saltgate (Uk) Limited 107 Cheapside London EC2V 6DN on 2024-06-21

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

20/08/2320 August 2023 Termination of appointment of Christine Milne as a director on 2023-07-24

View Document

20/08/2320 August 2023 Appointment of Camile Allaine Corbett as a director on 2023-07-24

View Document

11/08/2311 August 2023 Satisfaction of charge 047171980002 in full

View Document

11/08/2311 August 2023 Satisfaction of charge 047171980001 in full

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

02/03/232 March 2023 Director's details changed for Simon West on 2023-03-02

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

04/10/214 October 2021 Appointment of Christine Milne as a director on 2021-09-14

View Document

04/10/214 October 2021 Appointment of Simon West as a director on 2021-09-14

View Document

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

View Accounts

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

17/07/2017 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/08/168 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

05/08/165 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEAL SHEGOG

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WARREN

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MISCHA JON DAVIS

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047171980002

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047171980001

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY HARNETTY / 17/09/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 01/10/2009

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PALMER

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST. PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: SAINT PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

29/06/0529 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: CORNHILL SECRETARIES LIMITED 1 SNOW HILL LONDON EC1A 2EN

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 29/09/04

View Document

23/08/0323 August 2003 MEMORANDUM OF ASSOCIATION

View Document

23/08/0323 August 2003 S366A DISP HOLDING AGM 14/08/03

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

23/08/0323 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0323 August 2003 S386 DISP APP AUDS 14/08/03

View Document

15/08/0315 August 2003 COMPANY NAME CHANGED SHELFCO (NO.2849) LIMITED CERTIFICATE ISSUED ON 15/08/03

View Document

31/03/0331 March 2003 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