HAVENSTONE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/02/252 February 2025 | Confirmation statement made on 2025-01-26 with updates |
30/09/2430 September 2024 | Micro company accounts made up to 2024-01-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/10/233 October 2023 | Micro company accounts made up to 2023-01-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-26 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-26 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/02/1620 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/02/1411 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
05/11/135 November 2013 | 31/01/13 TOTAL EXEMPTION FULL |
04/02/134 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
02/11/122 November 2012 | 31/01/12 TOTAL EXEMPTION FULL |
09/03/129 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
08/11/118 November 2011 | 31/01/11 TOTAL EXEMPTION FULL |
15/03/1115 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
26/10/1026 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
24/02/1024 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HUGHES / 26/01/2010 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM CEMETERY LODGE HOUGH LANE TYLDESLEY MANCHESTER M29 8WW |
09/02/109 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/02/109 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/10/0930 October 2009 | 31/01/09 TOTAL EXEMPTION FULL |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM TYLDESLEY CEMETERY LODGE HOUGH LANE TYLDESLEY MANCHESTER M29 8WN UNITED KINGDOM |
16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 16/03/2007 |
16/03/0916 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | LOCATION OF REGISTER OF MEMBERS |
16/03/0916 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN HUGHES / 16/03/2009 |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 146 SALE LANE TYLDESLEY GREATER MANCHESTER M29 8PZ |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM TYLDESLEY CEMETERY LODGE HOUGH LANE TYLDESLEY MANCHESTER M29 8WN UNITED KINGDOM |
16/03/0916 March 2009 | LOCATION OF DEBENTURE REGISTER |
23/10/0823 October 2008 | 31/01/08 TOTAL EXEMPTION FULL |
21/02/0821 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: COBURG HOUSE, 71 MARKET STREET ATHERTON MANCHESTER M46 0DA |
01/03/071 March 2007 | NEW SECRETARY APPOINTED |
01/03/071 March 2007 | NEW DIRECTOR APPOINTED |
29/01/0729 January 2007 | DIRECTOR RESIGNED |
29/01/0729 January 2007 | SECRETARY RESIGNED |
26/01/0726 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAVENSTONE DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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