Advanced company searchLink opens in new window

THE HAVEN MANAGEMENT (BRISTOL) LIMITED

Company number 02294326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
14 May 2024 AD01 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 14 May 2024
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
16 Feb 2022 AD01 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 16 February 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Sep 2021 TM01 Termination of appointment of Iris Curnow as a director on 23 July 2021
10 Sep 2021 AP01 Appointment of Mr Anthony Revelle as a director on 6 September 2021
23 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
22 Jun 2021 TM01 Termination of appointment of Christine Ann Prater as a director on 20 November 2020
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
23 Jun 2020 CH01 Director's details changed for Margaret Dowey on 23 June 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 CH01 Director's details changed for Margaret Dowey on 21 November 2019
21 Nov 2019 CH01 Director's details changed for Mrs Iris Curnow on 21 November 2019
21 Nov 2019 CH01 Director's details changed for Patricia Andrews on 21 November 2019
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
23 Feb 2018 AD01 Registered office address changed from C/O Dna Property Services Limited Little Barn, Hailstones Farm Redhill Bristol BS40 5TG England to The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ on 23 February 2018
11 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 TM01 Termination of appointment of James North Curnow as a director on 20 March 2017