NEWHAVEN DEVELOPMENTS LLP

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

01/07/201 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MISS TANIA BARD / 01/07/2020

View Document

01/07/201 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER BARD / 01/07/2020

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3360490004

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3360490003

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER BARD / 03/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

03/07/193 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER BARD / 15/04/2012

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS SARAH BARD / 28/03/2019

View Document

30/11/1830 November 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

12/05/1712 May 2017 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, LLP MEMBER NEWHAVEN (SUSSEX) LIMITED

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, LLP MEMBER NEWHAVEN (SUSSEX) LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 ANNUAL RETURN MADE UP TO 29/06/16

View Document

19/04/1619 April 2016 ANNUAL RETURN MADE UP TO 01/04/16

View Document

06/02/166 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA BARD / 06/02/2016

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PHILLIP FRANCOIS TEMMERMAN / 19/11/2015

View Document

15/04/1515 April 2015 ANNUAL RETURN MADE UP TO 01/04/15

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 ANNUAL RETURN MADE UP TO 01/04/14

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3360490004

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3360490003

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 ANNUAL RETURN MADE UP TO 01/04/13

View Document

11/09/1211 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER BARD / 10/09/2012

View Document

06/09/126 September 2012 CORPORATE LLP MEMBER APPOINTED NEWHAVEN (SUSSEX) LIMITED

View Document

05/09/125 September 2012 CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER

View Document

04/09/124 September 2012 CORPORATE LLP MEMBER APPOINTED NEWHAVEN (SUSSEX) LIMITED

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/04/1215 April 2012 ANNUAL RETURN MADE UP TO 01/04/12

View Document

02/01/122 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PHILLIP FRANCIS TEMMERMAN / 02/01/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 ANNUAL RETURN MADE UP TO 01/04/11

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 ANNUAL RETURN MADE UP TO 01/04/10

View Document

20/04/1020 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER BARD / 01/11/2009

View Document

20/04/1020 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH BARD / 01/11/2009

View Document

20/04/1020 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TANIA BARD / 01/11/2009

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 29 CORSHAM STREET LONDON N1 6DR

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

15/05/0915 May 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 29/03/09

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/081 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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