HAVENFIELD PROJECTS LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.03571347
CategoryPrivate Limited Company
Incorporated28 May 1998
Age26 years, 22 days
JurisdictionEngland Wales

SUMMARY

HAVENFIELD PROJECTS LIMITED is an active private limited company with number 03571347. It was incorporated 26 years, 22 days ago, on 28 May 1998. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

New address: 85 Great Portland Street (First Floor) London W1W 7LT

Change date: 2023-10-17

Old address: 3 Westcroft West Street Selsey Chichester West Sussex PO20 9HD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2017

Action Date: 17 Jun 2017

Category: Address

Type: AD01

New address: 3 Westcroft West Street Selsey Chichester West Sussex PO20 9HD

Old address: 31a High Street Chesham Buckinghamshire HP5 1BW

Change date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-05

Officer name: Mr Clive Ryder

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Ryder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-24

Officer name: Mr Clive Ryder

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shirley Elizabeth Ryder

Change date: 2011-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-24

Officer name: Mr Clive Ryder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Clive Ryder

Change date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-22

Officer name: Shirley Elizabeth Ryder

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-22

Officer name: Clive Ryder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / shirley ryder / 01/11/2007

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / clive ryder / 01/11/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 23/07/03 from: havenfield lodge 24 lye green road, chesham buckinghamshire HP5 3LN

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2003

Action Date: 27 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-27

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2002

Action Date: 27 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-27

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2001

Action Date: 27 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-27

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Resolution

Date: 19 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2000

Action Date: 27 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-27

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKHOUSE DEVELOPMENT GROUP (BLACKBURN) CIC

EMPIRE BUILDINGS 2ND FLOOR,BLACKBURN,BB1 7LG

Number:09603831
Status:ACTIVE
Category:Community Interest Company

CITY STAR SERVICES LTD

43 ARMLEY GROVE PLACE,LEEDS,LS12 1PT

Number:05600274
Status:ACTIVE
Category:Private Limited Company

CLIPLANE LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:04354392
Status:ACTIVE
Category:Private Limited Company

GB REFURBISHMENTS & REMOVALS LTD

4 NORBURN ROAD,MANCHESTER,M13 0QQ

Number:08481694
Status:ACTIVE
Category:Private Limited Company

ODC TRADING LIMITED

40 CHAMBERLAYNE ROAD,LONDON,NW10 3JE

Number:09242579
Status:ACTIVE
Category:Private Limited Company

OMNICX DIGITAL LIMITED

SUITE 213 SIGNAL HOUSE,HARROW,HA1 2AQ

Number:09853664
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