HAVENLITES FLAT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04362450 |
Category | Private Limited Company |
Incorporated | 29 Jan 2002 |
Age | 22 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HAVENLITES FLAT MANAGEMENT LIMITED is an active private limited company with number 04362450. It was incorporated 22 years, 3 months, 30 days ago, on 29 January 2002. The company address is 89 Cazenove Road 89 Cazenove Road, London, N16 6BB.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Termination director company with name termination date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-25
Officer name: Samuel Robert Williamson
Documents
Appoint person director company with name date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alexandra Danuta Warren
Appointment date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Appoint person director company with name date
Date: 19 Jul 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Edana Catherine Conlon
Appointment date: 2021-03-12
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 06 Jun 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-12
Officer name: Rebecca Mary Frances Travis
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Appoint person director company with name date
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Dylan Dartnell-Steinberg
Appointment date: 2018-01-22
Documents
Termination director company with name termination date
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robyn Lisa Pierce
Termination date: 2018-01-22
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-24
Officer name: Mr Samuel Robert Williamson
Documents
Termination director company with name termination date
Date: 04 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Simmonds
Termination date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Termination director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Havenlites Flat Management Limited
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca Mary Frances Travis
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Cawston
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jenny Simmonds
Documents
Change corporate director company with change date
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-01-25
Officer name: Havenlites Flat Management Limited
Documents
Appoint corporate director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Havenlites Flat Management Limited
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Caroline Robinson
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robyn Lisa Pierce
Change date: 2010-02-03
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Dr Sian Elisabeth Clarke
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Robert Mark Cawston
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jamie hogg
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 20/01/2009 from 89 cazenove road london N16 6BB
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rowland hogg
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/07; full list of members
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 21/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Some Companies
CAMERTON HALL,WORKINGTON,CA14 1LS
Number: | 07787872 |
Status: | ACTIVE |
Category: | Private Limited Company |
D DALE PROJECT MANAGEMENT AND DESIGN LTD
16 THE MALL,SURBITON,KT6 4EQ
Number: | 11702770 |
Status: | ACTIVE |
Category: | Private Limited Company |
353 LONDON ROAD,READING,RG1 3PB
Number: | 09568118 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09942750 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 RECTORY ROAD,SOUTHALL,UB2 4EN
Number: | 11249780 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APOLLO GROUP OF COMPANIES LTD
242-250 WOOD STREET,LONDON,E17 3NA
Number: | 10253448 |
Status: | ACTIVE |
Category: | Private Limited Company |