- Company Overview for HAVEN RENTALS LIMITED (13936959)
- Filing history for HAVEN RENTALS LIMITED (13936959)
- People for HAVEN RENTALS LIMITED (13936959)
- Charges for HAVEN RENTALS LIMITED (13936959)
- More for HAVEN RENTALS LIMITED (13936959)
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 |