HPUT NEWHAVEN LIMITED

5 Market Yard Mews 5 Market Yard Mews, London, SE1 3TQ, United Kingdom
StatusACTIVE
Company No.04717198
CategoryPrivate Limited Company
Incorporated31 Mar 2003
Age21 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

HPUT NEWHAVEN LIMITED is an active private limited company with number 04717198. It was incorporated 21 years, 2 months, 7 days ago, on 31 March 2003. The company address is 5 Market Yard Mews 5 Market Yard Mews, London, SE1 3TQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Camile Allaine Corbett

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Milne

Termination date: 2023-07-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047171980001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047171980002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon West

Change date: 2023-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-14

Officer name: Simon West

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Milne

Appointment date: 2021-09-14

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Warren

Termination date: 2021-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Mary Harnetty

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Aug 2016

Category: Address

Type: AD02

Old address: 8 Baden Place Crosby Row London SE1 1YW

New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-07-14

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-05

Old address: 8 Baden Place Crosby Row London SE1 1YW

New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Mischa Jon Davis

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Mr Christopher John Warren

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Alan Shegog

Termination date: 2016-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Old address: 150 Aldersgate Street London EC1A 4AB

Change date: 2015-03-09

New address: 8 Baden Place Crosby Row London SE1 1YW

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047171980002

Charge creation date: 2015-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047171980001

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2011

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-09

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Frances Mary Harnetty

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Move registers to sail company

Date: 17 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Palmer

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-21

Old address: St. Paul's House Warwick Lane London EC4M 7BP

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 10/04/06 from: saint paul's house warwick lane london EC4M 7BP

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 29/06/04 from: cornhill secretaries LIMITED 1 snow hill london EC1A 2EN

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 23/08/03 from: lacon house theobalds road london WC1X 8RW

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 29/09/04

Documents

View document PDF

Resolution

Date: 23 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco (no.2849) LIMITED\certificate issued on 15/08/03

Documents

View document PDF

Incorporation company

Date: 31 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HK & SV CONSULTANCY LTD

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:10357804
Status:ACTIVE
Category:Private Limited Company

INSPIRINA LIMITED

THE OLD TANNERY,REDHILL,RH1 6BT

Number:06865211
Status:ACTIVE
Category:Private Limited Company

MERSEY VALLEY GOLF AND COUNTRY CLUB LIMITED

35 WALTON ROAD,WARRINGTON,WA4 6NW

Number:02642526
Status:ACTIVE
Category:Private Limited Company

PAUL AUSTIN COMMUNICATIONS LTD

3 OLD STABLE YARD,WINSLOW,MK18 3AW

Number:10806775
Status:ACTIVE
Category:Private Limited Company

PETROL-HEAD GARAGE LIMITED

12 LISLE CLOSE,GRAVESEND,DA12 4XH

Number:10697555
Status:ACTIVE
Category:Private Limited Company

SUREFLOW LOGISTICS LTD

CARR LANE CARR LANE,BRADFORD,BD12 0QY

Number:07940454
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