- Company Overview for HAVISHAM PROPERTIES LIMITED (08379613)
- Filing history for HAVISHAM PROPERTIES LIMITED (08379613)
- People for HAVISHAM PROPERTIES LIMITED (08379613)
- Registers for HAVISHAM PROPERTIES LIMITED (08379613)
- More for HAVISHAM PROPERTIES LIMITED (08379613)
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 |