- Company Overview for THE HAVEN PROJECT (05081953)
- Filing history for THE HAVEN PROJECT (05081953)
- People for THE HAVEN PROJECT (05081953)
- More for THE HAVEN PROJECT (05081953)
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) |
---|---|---|---|
31 Aug 2016 | CONNOT | Change of name notice | |
19 Mar 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
25 Jan 2016 | TM01 | Termination of appointment of Toni Jane Aldous as a director on 1 November 2015 | |
25 Jan 2016 | AD01 | Registered office address changed from 37 Sampson Drive Long Melford Sudbury Suffolk CO10 9TF to 10 st. Peters Court Middleborough Colchester CO1 1WD on 25 January 2016 | |
22 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Valerie Sach as a director on 2 June 2015 | |
09 Jun 2015 | AP01 | Appointment of Sir Robert Edward Russell as a director on 9 June 2015 | |
22 Mar 2015 | AR01 | Annual return made up to 19 March 2015 no member list | |
22 Mar 2015 | AP03 | Appointment of Mr Reginald Mckenna as a secretary on 1 March 2015 | |
22 Mar 2015 | AD01 | Registered office address changed from 1 Glen Avenue Colchester CO3 3RP to 37 Sampson Drive Long Melford Sudbury Suffolk CO10 9TF on 22 March 2015 | |
22 Mar 2015 | TM02 | Termination of appointment of Helen Caroline Boyden as a secretary on 28 February 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 | Annual return made up to 19 March 2014 no member list | |
17 Jan 2014 | AP01 | Appointment of Mr David Martin Wrathall as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Pernille Petersen as a director | |
09 Dec 2013 | CH01 | Director's details changed for Reginald Mckenna on 8 November 2013 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 19 March 2013 no member list | |
12 Dec 2012 | AP01 | Appointment of Mrs Lesley Georgina Allen as a director | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 19 March 2012 no member list | |
19 Mar 2012 | CH01 | Director's details changed for Reginald Mckenna on 19 March 2012 | |
24 Feb 2012 | CH01 | Director's details changed for Kaour Magee on 24 February 2012 | |
24 Feb 2012 | AP01 | Appointment of Kaour Magee as a director | |
24 Feb 2012 | AP01 | Appointment of Sheldon Lawrence Leader as a director |