Advanced company searchLink opens in new window

HAVEN SUPPORTED LIVING LTD

Company number 12364752

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)
29 Feb 2024 PSC01 Notification of Adam Bostan as a person with significant control on 29 February 2024
29 Feb 2024 PSC07 Cessation of Afsor Miah as a person with significant control on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Afsor Miah as a director on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Lukman Miah as a director on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from 464 Moseley Road Birmingham B12 9AN England to 166 Highfield Road Hall Green Birmingham B28 0HT on 29 February 2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
10 Aug 2023 AD01 Registered office address changed from 17 Wyrley Road, Birmingham Wyrley Road Birmingham B6 7BS England to 464 Moseley Road Birmingham B12 9AN on 10 August 2023
10 Aug 2023 PSC01 Notification of Mohammed Adam Bostan as a person with significant control on 10 August 2023
10 Aug 2023 AP01 Appointment of Mr Mohammed Adam Bostan as a director on 10 August 2023
04 Aug 2023 AA Micro company accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
19 Jul 2022 PSC07 Cessation of Lukman Miah as a person with significant control on 16 July 2022
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
21 May 2022 PSC01 Notification of Lukman Miah as a person with significant control on 21 May 2022
19 May 2022 AP01 Appointment of Mr Lukman Miah as a director on 18 May 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
10 Jan 2022 TM01 Termination of appointment of Lukman Miah as a director on 10 January 2022
10 Jan 2022 PSC07 Cessation of Lukman Miah as a person with significant control on 10 January 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
28 Oct 2021 CH01 Director's details changed for Mr Afsor Miah on 26 October 2021
28 Oct 2021 AD01 Registered office address changed from 33 Warwick Road Kenilworth CV8 1HN England to 17 Wyrley Road, Birmingham Wyrley Road Birmingham B6 7BS on 28 October 2021
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Feb 2021 PSC01 Notification of Lukman Miah as a person with significant control on 27 February 2021
27 Feb 2021 PSC04 Change of details for Mr Afsor Miah as a person with significant control on 27 February 2021
27 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with no updates