HAVEN TRUST SUPPORTING PEOPLE LIMITED

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/2022 April 2020 APPLICATION FOR STRIKING-OFF

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM PLASMARL HOUSE, 331 NEATH ROAD PLASMARL SWANSEA SA6 8JU

View Document

29/04/1929 April 2019 NOTIFICATION OF PSC STATEMENT ON 16/03/2018

View Document

29/04/1929 April 2019 CESSATION OF JOHN GUNTHER BUSHELL AS A PSC

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES MAYO

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MRS GAYNOR ALLAN

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE TRESIDDER

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MS DAPHNE EVANS

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRICE

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 15/03/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR DANIEL PRICE

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 15/03/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN WALSH

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 15/03/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 15/03/13 NO MEMBER LIST

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 15/03/12 NO MEMBER LIST

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 15/03/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS TRESIDDER / 15/03/2010

View Document

15/03/1015 March 2010 15/03/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN CANDICE WALSH / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY MAYO / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART RONALD JOHNS / 10/03/2010

View Document

29/12/0929 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 15/03/09

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

22/07/0822 July 2008 ALTER MEM AND ARTS 04/07/2008

View Document

22/07/0822 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

19/05/0819 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MISS HELEN CANDICE WALSH

View Document

01/02/081 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: HAVEN TRUST SUPPORTING PEOPLE LTD, 65 WALTER RD UPLANDS SWANSEA SA1 4PT

View Document

15/03/0515 March 2005 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