HAVENFERN LIMITED

5 Foundation Park 5 Foundation Park, Maidenhead, SL6 3UD, England
StatusACTIVE
Company No.01768607
CategoryPrivate Limited Company
Incorporated09 Nov 1983
Age40 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

HAVENFERN LIMITED is an active private limited company with number 01768607. It was incorporated 40 years, 6 months, 6 days ago, on 09 November 1983. The company address is 5 Foundation Park 5 Foundation Park, Maidenhead, SL6 3UD, England.



Company Fillings

Accounts with accounts type small

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-30

Officer name: Sandra Danett Van Der Vaart

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Cooper

Appointment date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Pringle

Termination date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Jill Mcconnell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-30

Charge number: 017686070010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-30

Charge number: 017686070011

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Amedeo De Risi

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Sadra Danett Van Der Vaart

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Andrew Eisenberg

Termination date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Labcorp International Group Limited

Cessation date: 2023-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-15

Psc name: Fortrea Uk Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-21

Old address: Osprey House Westacott Way Maidenhead Berkshire SL6 3QH England

New address: 5 Foundation Park Roxborough Way Maidenhead SL6 3UD

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chiltern International Group Limited

Change date: 2021-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Labcorp Uk Holdings Limited

Cessation date: 2018-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2019

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-28

Psc name: Labcorp Uk Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sadra Danett Van Der Vaart

Appointment date: 2019-06-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-24

Officer name: Sandra Danett Van Der Vaart

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Floyd Samuel Eberts Iii

Termination date: 2019-02-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Floyd Samuel Eberts Iii

Termination date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

New address: Osprey House Westacott Way Maidenhead Berkshire SL6 3QH

Old address: 171 Bath Road Slough Berkshire SL1 4AA

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Pringle

Appointment date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Glenn Andrew Eisenberg

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Owen Lewis

Termination date: 2017-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Floyd Samuel Eberts Iii

Appointment date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Floyd Samuel Eberts Iii

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: Owen Donald Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Timothy Barfield

Termination date: 2017-11-15

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017686070009

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017686070008

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Owen Donald Lewis

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-12

Officer name: Nicholas John Thornton

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2015

Action Date: 11 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017686070009

Charge creation date: 2015-09-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017686070007

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017686070006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017686070005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017686070004

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2015

Action Date: 13 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017686070008

Charge creation date: 2015-08-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2015

Action Date: 16 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017686070007

Charge creation date: 2015-02-16

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2014

Action Date: 07 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-07

Charge number: 017686070006

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017686070005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017686070004

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Timothy Barfield

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mcdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Kerkhof

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 18 Sep 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 31 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 22 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Resolution

Date: 03 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Andrew Mcdonald

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Owen Lewis

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roland Boyd

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Boyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Glenn Cornelis Kerkhof

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roland Wheatley Boyd

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Roland Wheatley Boyd

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas thornton / 17/04/2008

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BTCINV CLOUD LTD

33 GRACECHURCH STREET,LONDON,EC3V 0BT

Number:11653029
Status:ACTIVE
Category:Private Limited Company

COBCOE

WORTH CORNER TURNERS HILL ROAD,CRAWLEY,RH10 7SL

Number:08751213
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EML DESIGN SERVICES LIMITED

292 WAKE GREEN ROAD,BIRMINGHAM,B13 9QP

Number:06197535
Status:ACTIVE
Category:Private Limited Company

PRO BOOK SOLUTIONS LIMITED

29 HARLEY STREET,LEIGH-ON-SEA,SS9 2NJ

Number:09373968
Status:ACTIVE
Category:Private Limited Company

PUKKA CLOTHING LIMITED

LANSDOWN MILL,STROUD,GL5 1BW

Number:03557929
Status:ACTIVE
Category:Private Limited Company

TOLLGATE HOUSE LIMITED

69 LOUGHBOROUGH ROAD,NOTTINGHAM,NG2 7LA

Number:04909118
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source