LITTLE HAVEN DEVELOPMENT LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

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

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL BUSH / 10/07/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUSH / 10/07/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/144 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM ST MARY'S HOUSE, ST. MARY'S ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DS ENGLAND

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1228 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/05/115 May 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

16/08/1016 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUSH / 25/01/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL BUSH / 25/01/2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM THE CREST EAST FARNDON MARKET HARBOURBOUGH LE16 9SJ

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/08/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 REGISTERED OFFICE CHANGED ON 07/09/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 16 GOLD TOPS NEWPORT GWENT NP20 4PH

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: HAVEN COURT LITTLE HAVEN HAVERFORDWEST PEMBROKESHIRE SA62 3UN

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/06/9922 June 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/03/9916 March 1999 FIRST GAZETTE

View Document

31/10/9731 October 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 Accounts for a small company made up to 1994-03-31

View Document

31/01/9531 January 1995 Accounts for a small company made up to 1994-03-31

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 Accounts for a small company made up to 1992-03-31

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 Accounts for a small company made up to 1992-03-31

View Document

07/09/927 September 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 RETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/07/9115 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 Accounts for a small company made up to 1990-03-31

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/07/909 July 1990 Accounts for a small company made up to 1990-03-31

View Document

09/07/909 July 1990 Accounts for a small company made up to 1990-03-31

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/8820 September 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 Accounts for a small company made up to 1988-03-31

View Document

20/09/8820 September 1988 Accounts for a small company made up to 1988-03-31

View Document

20/09/8820 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 COMPANY NAME CHANGED ALBANHEATH LIMITED CERTIFICATE ISSUED ON 23/04/87

View Document

10/04/8710 April 1987 REGISTERED OFFICE CHANGED ON 10/04/87 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

10/04/8710 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 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