KITZBUEHEL HAVEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

06/02/236 February 2023 Cessation of George Pierce as a person with significant control on 2022-03-08

View Document

06/02/236 February 2023 Notification of Jill Pierce as a person with significant control on 2022-03-08

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/09/2018 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM R+ 2 BLAGRAVE STREET READING BERKSHIRE RG1 1AZ ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PIERCE / 08/10/2018

View Document

13/10/1913 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM MOORE STEPHENS R+ 2 BLAGRAVE STREET READING BERKSHIRE RG1 1AZ UNITED KINGDOM

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PIERCE / 05/04/2016

View Document

12/02/1612 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM C/O CHANTREY VELLACOTT DFK LLP 53 SHEEP STREET NORTHAMPTON NN1 2NE

View Document

11/03/1411 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM CHANTREY VELLACOTT DFK LLP DERNGATE MEWS, DERNGATE NORTHAMPTON NN1 1UE

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/05/105 May 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PIERCE / 01/10/2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PENELOPE FEATHERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH WILBOURN

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR HELEN CARA

View Document

03/12/083 December 2008 DIRECTOR APPOINTED GEORGE PIERCE

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 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