HAVENFERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

19/05/2519 May 2025 Registered office address changed from 5 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Draper's Yard Marshall Street Leeds LS11 9EH on 2025-05-19

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2023-12-31

View Document

16/08/2416 August 2024 Termination of appointment of Amedeo De Risi as a director on 2024-08-16

View Document

16/08/2416 August 2024 Appointment of Mr James Stillman Hanson as a director on 2024-08-16

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

11/07/2311 July 2023 Termination of appointment of Sandra Danett Van Der Vaart as a secretary on 2023-06-30

View Document

06/07/236 July 2023 Appointment of David Cooper as a director on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Jill Mcconnell as a director on 2023-06-30

View Document

04/07/234 July 2023 Registration of charge 017686070011, created on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Robert Pringle as a director on 2023-06-30

View Document

04/07/234 July 2023 Registration of charge 017686070010, created on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Amedeo De Risi as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Glenn Andrew Eisenberg as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Sadra Danett Van Der Vaart as a director on 2023-06-30

View Document

22/06/2322 June 2023 Cessation of Labcorp International Group Limited as a person with significant control on 2023-06-15

View Document

22/06/2322 June 2023 Notification of Fortrea Uk Holdings Limited as a person with significant control on 2023-06-15

View Document

21/11/2221 November 2022 Registered office address changed from Osprey House Westacott Way Maidenhead Berkshire SL6 3QH England to 5 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2022-11-21

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

05/08/215 August 2021 Change of details for Chiltern International Group Limited as a person with significant control on 2021-04-27

View Document

05/08/205 August 2020 CESSATION OF LABCORP UK HOLDINGS LIMITED AS A PSC

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LABCORP UK HOLDINGS LIMITED

View Document

06/08/196 August 2019 DIRECTOR APPOINTED SADRA DANETT VAN DER VAART

View Document

03/07/193 July 2019 SECRETARY APPOINTED SANDRA DANETT VAN DER VAART

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR FLOYD EBERTS III

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY FLOYD EBERTS III

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 171 BATH ROAD SLOUGH BERKSHIRE SL1 4AA

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR ROBERT PRINGLE

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED GLENN ANDREW EISENBERG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/12/1718 December 2017 SECRETARY APPOINTED FLOYD SAMUEL EBERTS III

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN LEWIS

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED FLOYD SAMUEL EBERTS III

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY OWEN LEWIS

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARFIELD

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017686070008

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017686070009

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED OWEN DONALD LEWIS

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THORNTON

View Document

22/12/1522 December 2015 ADOPT ARTICLES 19/11/2015

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017686070009

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017686070006

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017686070004

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017686070005

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017686070007

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017686070008

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017686070007

View Document

17/10/1417 October 2014 CURRSHO FROM 30/03/2015 TO 31/12/2014

View Document

08/09/148 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/07/1412 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017686070006

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017686070005

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017686070004

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR RICHARD TIMOTHY BARFIELD

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MCDONALD

View Document

17/08/1317 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN KERKHOF

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

18/09/1218 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1210 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 COMPANY BUSINESS 13/07/2012

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED IAN ANDREW MCDONALD

View Document

07/02/127 February 2012 SECRETARY APPOINTED OWEN LEWIS

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY ROLAND BOYD

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROLAND BOYD

View Document

08/12/118 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND WHEATLEY BOYD / 01/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN CORNELIS KERKHOF / 03/04/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROLAND WHEATLEY BOYD / 01/01/2010

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THORNTON / 17/04/2008

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/03/07

View Document

30/08/0630 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: KYNANCE MANOR ROAD PENN BUCKS HP10 8JB

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

10/10/9610 October 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

16/08/9016 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/11/8922 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 DIRECTOR RESIGNED

View Document

22/09/8822 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 £ NC 100/1000

View Document

05/01/885 January 1988 NC INC ALREADY ADJUSTED 30/09/87

View Document

24/08/8724 August 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

16/10/8616 October 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 NEW DIRECTOR APPOINTED

View Document

09/11/839 November 1983 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