THE HAVEN MANAGEMENT (BRISTOL) LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewRegistered office address changed from Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ England to 27 Downs Park West Bristol BS6 7QH on 2025-09-19

View Document

18/09/2518 September 2025 NewTermination of appointment of Margaret Doney as a director on 2025-09-18

View Document

10/09/2510 September 2025 NewTermination of appointment of Pauline Bemant as a director on 2025-09-10

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

14/05/2414 May 2024 Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

16/02/2216 February 2022 Registered office address changed from The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on 2022-02-16

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Christine Ann Prater as a director on 2020-11-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DOWEY / 23/06/2020

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANDREWS / 21/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DOWEY / 21/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRIS CURNOW / 21/11/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM C/O DNA PROPERTY SERVICES LIMITED LITTLE BARN, HAILSTONES FARM REDHILL BRISTOL BS40 5TG ENGLAND

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CURNOW

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

20/06/1720 June 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/06/1720 June 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/06/1720 June 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MRS IRIS CURNOW

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 27 DOWNS PARK WEST BRISTOL AVON BS6 7QH

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY JAMES CURNOW

View Document

05/05/175 May 2017 CORPORATE SECRETARY APPOINTED DNA PROPERTY SERVICES LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/09/166 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 20/06/16 NO MEMBER LIST

View Document

17/09/1517 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MRS CHRISTINE ANN PRATER

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCE

View Document

05/07/155 July 2015 20/06/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 20/06/14 NO MEMBER LIST

View Document

09/12/139 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 20/06/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BEMANT

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BEMANT

View Document

06/07/126 July 2012 20/06/12 NO MEMBER LIST

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MRS PAULINE BEMANT

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 20/06/11 NO MEMBER LIST

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 20/06/10 NO MEMBER LIST

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DOWEY / 20/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SERGE GASTON BEMANT / 20/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORTH CURNOW / 20/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANDREWS / 20/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STEPHEN SPENCE / 20/06/2010

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 20/06/08

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 ANNUAL RETURN MADE UP TO 20/06/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 ANNUAL RETURN MADE UP TO 20/06/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/06/0329 June 2003 ANNUAL RETURN MADE UP TO 20/06/03

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 ANNUAL RETURN MADE UP TO 20/06/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 ANNUAL RETURN MADE UP TO 20/06/01

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 ANNUAL RETURN MADE UP TO 20/06/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: BENTLEY JENNISON THIRD FLOOR HOWARD HOUSE QUEENS AVENUE BRISTOL BS8 1QT

View Document

03/11/993 November 1999 ANNUAL RETURN MADE UP TO 20/06/99

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/07/987 July 1998 ANNUAL RETURN MADE UP TO 20/06/98

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 ANNUAL RETURN MADE UP TO 20/06/97

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/06/9623 June 1996 REGISTERED OFFICE CHANGED ON 23/06/96

View Document

23/06/9623 June 1996 S369(4) SHT NOTICE MEET 14/06/96

View Document

23/06/9623 June 1996 ANNUAL RETURN MADE UP TO 20/06/96

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 ANNUAL RETURN MADE UP TO 20/06/95

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 ANNUAL RETURN MADE UP TO 20/06/94

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 ANNUAL RETURN MADE UP TO 20/06/93

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/932 February 1993 NEW SECRETARY APPOINTED

View Document

05/11/925 November 1992 ANNUAL RETURN MADE UP TO 20/06/92

View Document

18/07/9118 July 1991 ANNUAL RETURN MADE UP TO 20/06/91

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/01/9131 January 1991 ANNUAL RETURN MADE UP TO 22/08/90

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 ANNUAL RETURN MADE UP TO 20/06/89

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/09/888 September 1988 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