Advanced company searchLink opens in new window

HAVENLITES FLAT MANAGEMENT LIMITED

Company number 04362450

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)
03 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6
04 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 6
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
13 Feb 2013 TM01 Termination of appointment of Havenlites Flat Management Limited as a director
09 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
08 Feb 2012 AP01 Appointment of Rebecca Mary Frances Travis as a director
07 Feb 2012 TM01 Termination of appointment of Robert Cawston as a director
14 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Apr 2011 AA Total exemption full accounts made up to 31 January 2010
25 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
25 Jan 2011 AP01 Appointment of Miss Jenny Simmonds as a director
25 Jan 2011 CH02 Director's details changed for Havenlites Flat Management Limited on 25 January 2011
05 Feb 2010 AP02 Appointment of Havenlites Flat Management Limited as a director
05 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Caroline Robinson on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Robyn Lisa Pierce on 3 February 2010
05 Feb 2010 CH01 Director's details changed for Dr Sian Elisabeth Clarke on 3 February 2010
05 Feb 2010 CH01 Director's details changed for Robert Mark Cawston on 3 February 2010
02 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Jun 2009 288b Appointment terminated director jamie hogg