Advanced company searchLink opens in new window

HAVEN RENTALS LIMITED

Company number 13936959

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)
28 May 2025 AD01 Registered office address changed from 6 Laughton Drive Stamford Rutland PE9 2JW England to Kellaways Main Street Tinwell Stamford PE9 3UD on 28 May 2025
07 Mar 2025 CS01 Confirmation statement made on 24 February 2025 with no updates
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with updates
03 Apr 2024 PSC04 Change of details for Mrs Honorah Elizabeth Mcbain Allan as a person with significant control on 19 May 2023
03 Apr 2024 PSC04 Change of details for Mr Timothy Mark Mcbain Allan as a person with significant control on 19 May 2023
02 Apr 2024 PSC07 Cessation of James William Mcbain Allan as a person with significant control on 19 May 2023
02 Apr 2024 PSC07 Cessation of Michael John Mcbain Allan as a person with significant control on 19 May 2023
02 Apr 2024 PSC07 Cessation of Rachael Megan Honorah Mcbain Allan as a person with significant control on 19 May 2023
08 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
22 Nov 2023 AA Micro company accounts made up to 31 March 2023
23 May 2023 PSC04 Change of details for Mr Timothy Mark Mcbain Allan as a person with significant control on 19 May 2023
23 May 2023 PSC04 Change of details for Mrs Honorah Elizabeth Mcbain Allan as a person with significant control on 19 May 2023
23 May 2023 PSC01 Notification of Rachael Megan Honorah Mcbain Allan as a person with significant control on 19 May 2023
23 May 2023 PSC01 Notification of Michael John Mcbain Allan as a person with significant control on 19 May 2023
23 May 2023 PSC01 Notification of James William Mcbain Allan as a person with significant control on 19 May 2023
20 Apr 2023 PSC04 Change of details for Mr Timothy Mark Mcbain Allan as a person with significant control on 18 April 2023
19 Apr 2023 CH01 Director's details changed for Mr Timothy Mark Mcbain Allan on 18 April 2023
19 Apr 2023 PSC04 Change of details for Mrs Honorah Elizabeth Mcbain Allan as a person with significant control on 18 April 2023
19 Apr 2023 CH01 Director's details changed for Mrs Honorah Elizabeth Mcbain Allan on 18 April 2023
19 Apr 2023 PSC04 Change of details for Mr Timothy Mark Mcbain Allan as a person with significant control on 18 April 2023
19 Apr 2023 CH01 Director's details changed for Mr Timothy Mark Mcbain Allan on 18 April 2023
19 Apr 2023 AD01 Registered office address changed from Kellaways Main Street Tinwell Stamford Rutland PE9 3UD England to 6 Laughton Drive Stamford Rutland PE9 2JW on 19 April 2023
17 Apr 2023 MR01 Registration of charge 139369590005, created on 14 April 2023
12 Apr 2023 MR01 Registration of charge 139369590004, created on 6 April 2023