HAVEN HOME REPORTING LTD

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 Application to strike the company off the register

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Previous accounting period extended from 2021-01-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/09/2022 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

21/08/1921 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

13/07/1713 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/01/1515 January 2015 SAIL ADDRESS CREATED

View Document

15/01/1515 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR LISA BARNES

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

03/06/103 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 2

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JAYNE BARNES / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD BARNES / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA BARNES / 19/07/2008

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNES / 19/07/2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, 1 SHAFTESBURY AVENUE, CHESTERFIELD, S40 1HN

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 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