THE HAVEN IN STONEHAVEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Termination of appointment of Annabelle Cowie as a director on 2024-12-05

View Document

29/11/2429 November 2024 Appointment of Ms Annabelle Cowie as a director on 2024-11-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

29/05/2429 May 2024 Appointment of Mr Andrew Robert Mckenzie as a director on 2024-05-29

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/04/248 April 2024 Appointment of Mr Andrew Rennie as a director on 2024-04-08

View Document

08/04/248 April 2024 Termination of appointment of Anna Gale as a director on 2024-04-06

View Document

08/04/248 April 2024 Termination of appointment of Kathleen Mary Edwards as a director on 2024-04-08

View Document

07/03/247 March 2024 Appointment of Dr Esther Anne Carmen as a director on 2024-03-06

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/06/232 June 2023 Termination of appointment of Roy Leslie Cargill as a director on 2023-05-22

View Document

21/09/2221 September 2022 Director's details changed for Ms Fiona Mairi Malcom on 2022-09-21

View Document

16/09/2216 September 2022 Appointment of Ms Fiona Mairi Malcom as a director on 2022-09-14

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Appointment of Mr Simon Richard Broadley as a director on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of Mr Roy Leslie Cargill as a director on 2022-03-30

View Document

04/08/214 August 2021 Change of details for Mrs Julia Kristen Morton as a person with significant control on 2021-08-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

23/06/2123 June 2021 Director's details changed for Mrs Julia Kristen Morton on 2021-06-23

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANGELA SCOTT STEPHEN

View Document

01/03/211 March 2021 SECRETARY APPOINTED MRS RACHEL FRAME

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MS KATHLEEN MARY EDWARDS

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MS ANNA GALE

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR CLAIRE JESSIMAN

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA KRISTEN MORTON

View Document

29/12/2029 December 2020 CESSATION OF JULIA KRISTEN MORTON AS A PSC

View Document

21/07/2021 July 2020 COMPANY NAME CHANGED STARSPARKS LTD CERTIFICATE ISSUED ON 21/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/06/1918 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE JESSIMAN

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS MARGARET SWEETNAM

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS ANGELA SCOTT STEPHEN

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 9 DUNNOTTAR AVENUE STONEHAVEN AB39 2JD UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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