Advanced company searchLink opens in new window

HAVISHAM PROPERTIES LIMITED

Company number 08379613

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)
11 Feb 2025 AD04 Register(s) moved to registered office address Level 12 Thames Tower Station Road Reading RG1 1LX
06 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
26 Dec 2024 AA Unaudited abridged accounts made up to 29 March 2024
28 Oct 2024 PSC04 Change of details for Mr Benjamin James Rawson as a person with significant control on 14 October 2024
28 Oct 2024 CH01 Director's details changed for Mr Benjamin James Rawson on 14 October 2024
09 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
28 Dec 2023 AA Unaudited abridged accounts made up to 29 March 2023
09 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
11 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
15 Feb 2021 PSC04 Change of details for Lord David Brownlow as a person with significant control on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Lord David Brownlow on 12 February 2021
12 Feb 2021 PSC04 Change of details for Lord David Brownlow as a person with significant control on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Lord David Brownlow on 12 February 2021
12 Feb 2020 CH01 Director's details changed for Mr David Ellis Brownlow on 13 March 2019
11 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
10 Feb 2020 CH01 Director's details changed for Mr Benjamin James Rawson on 7 February 2015
10 Feb 2020 PSC04 Change of details for Mr Benjamin James Rawson as a person with significant control on 6 April 2016
10 Feb 2020 CH01 Director's details changed for Mr David Ellis Brownlow on 13 March 2019
10 Feb 2020 AD02 Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
10 Feb 2020 AD03 Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019