DEXTER HAVEN ASSOCIATES LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/2018 March 2020 APPLICATION FOR STRIKING-OFF

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 CESSATION OF ROBERT GILES HASTINGS AS A PSC

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MS CLAIRE GERALDINE VANCE PACKMAN / 06/12/2018

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GILES HASTINGS / 30/11/2017

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE GERALDINE VANCE PACKMAN

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM CURTAIN HOUSE 134-146 CURTAIN ROAD LONDON EC2A 3AR

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MS CLAIRE GERALDINE VANCE PACKMAN

View Document

17/12/1717 December 2017 SECRETARY APPOINTED MS CLAIRE GERALDINE VANCE PACKMAN

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT HASTINGS

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HASTINGS

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 22B WITCHES LANE SEVENOAKS KENT TN13 2AX

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILES HASTINGS / 25/07/2013

View Document

05/06/145 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 SECRETARY APPOINTED MR ROBERT GILES HASTINGS

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN FRY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

24/07/1224 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILES HASTINGS / 01/09/2010

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/05/106 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 46 CROSS ROAD MALDON ESSEX CM9 5EE

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 260 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 67 JOHN WILSON BUSINESS PARK WHITSTABLE KENT CT5 3QT

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 S386 DISP APP AUDS 06/05/03

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 S366A DISP HOLDING AGM 06/05/03

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

14/05/0314 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

06/05/036 May 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