Advanced company searchLink opens in new window

THE HAVEN PROJECT

Company number 05081953

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)
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