HAVERING DEVELOPMENTS LLP

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 Application to strike the limited liability partnership off the register

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 47 THORNDON PARK INGRAVE BRENTWOOD CM13 3RJ UNITED KINGDOM

View Document

22/01/1922 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE CAREY

View Document

23/01/1823 January 2018 CESSATION OF JACQUELINE CAREY AS A PSC

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 29 OSBORNE ROAD HORNCHURCH RM11 1EX ENGLAND

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3816380004

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, LLP MEMBER JOHN CAREY

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3816380005

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3816380006

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, LLP MEMBER CONTRACTOR PAYROLL LTD

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, LLP MEMBER HAVERING BUILDING & LANDSCAPES LTD

View Document

06/01/176 January 2017 LLP MEMBER APPOINTED MISS JENNI ANN FOUNTAIN

View Document

06/01/176 January 2017 LLP MEMBER APPOINTED MR MATTHEW MADEL

View Document

06/01/176 January 2017 LLP MEMBER APPOINTED MRS JACQUELINE CAREY

View Document

06/01/176 January 2017 LLP MEMBER APPOINTED MR JOHN CAREY

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM HIGH OAKS OUDLE LANE MUCH HADHAM HERTFORDSHIRE SG10 6DQ

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3816380005

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3816380004

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3816380001

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3816380002

View Document

25/01/1625 January 2016 ANNUAL RETURN MADE UP TO 16/01/16

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE COTTRELL

View Document

09/11/159 November 2015 CORPORATE LLP MEMBER APPOINTED HAVERING BUILDING & LANDSCAPES LTD

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM DRAKES FARM DUNNINGS LANE BULPHAN UPMINSTER ESSEX RM14 3RJ

View Document

16/07/1516 July 2015 LLP MEMBER APPOINTED MISS JACQUELINE COTTRELL

View Document

16/07/1516 July 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CONTRACTOR PAYROLL LTD / 03/07/2015

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, LLP MEMBER HAVERING BUILDING & LANDSCAPES LTD

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE COTTRELL

View Document

06/07/156 July 2015 CORPORATE LLP MEMBER APPOINTED HAVERING BUILDING & LANDSCAPES LTD

View Document

09/04/159 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

13/03/1513 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3816380003

View Document

29/01/1529 January 2015 ANNUAL RETURN MADE UP TO 16/01/15

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, LLP MEMBER CONTRACTOR WORKFORCE LIMITED

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, LLP MEMBER CONTRACTOR WORKFORCE LIMITED

View Document

27/01/1527 January 2015 CORPORATE LLP MEMBER APPOINTED CONTRACTOR PAYROLL LTD

View Document

26/11/1426 November 2014 LLP MEMBER APPOINTED MISS JACQUELINE COTTRELL

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, LLP MEMBER HAVERING BUILDING & LANDSCAPES LIMITED

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 80 COLEMAN STREET LONDON EC2R 5BJ ENGLAND

View Document

15/07/1415 July 2014 CORPORATE LLP MEMBER APPOINTED HAVERING BUILDING & LANDSCAPES LIMITED

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE COTTRELL

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3816380003

View Document

21/05/1421 May 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3816380002

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3816380001

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

29/01/1429 January 2014 ANNUAL RETURN MADE UP TO 16/01/14

View Document

25/10/1325 October 2013 COMPANY NAME CHANGED LLP FORMATIONS NO 162 LLP CERTIFICATE ISSUED ON 25/10/13

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

23/10/1323 October 2013 LLP MEMBER APPOINTED MISS JACQUELINE COTTRELL

View Document

23/10/1323 October 2013 CORPORATE LLP MEMBER APPOINTED CONTRACTOR WORKFORCE LIMITED

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

16/01/1316 January 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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