HAVERSHAM HOUSE FREEHOLDERS LIMITED

C/O White & Sons C/O White & Sons, Dorking, RH4 1AZ, England
StatusACTIVE
Company No.06721015
CategoryPrivate Limited Company
Incorporated10 Oct 2008
Age15 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

HAVERSHAM HOUSE FREEHOLDERS LIMITED is an active private limited company with number 06721015. It was incorporated 15 years, 8 months, 7 days ago, on 10 October 2008. The company address is C/O White & Sons C/O White & Sons, Dorking, RH4 1AZ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

New address: C/O White & Sons 104 High Street Dorking RH4 1AZ

Old address: Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 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: 15 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rukshana Horwood

Change date: 2019-11-07

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Louise Parker

Change date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Baum

Termination date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-25

Officer name: Mr Rukshana Chenoy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 31 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 29 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Miss Joanne Louise Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 29 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-29

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Parker

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-10

Old address: Flat 5 Haversham House Sarel Way Horley RH6 8LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 29 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-29

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Louise Parker

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2010

Action Date: 29 Sep 2009

Category: Accounts

Type: AA01

New date: 2009-09-29

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Josephine Baum

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rukshana Chenoy

Change date: 2009-10-26

Documents

View document PDF

Resolution

Date: 26 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & H WOOLLER LIMITED

162 HUDDERSFIELD ROAD,WEST YORKSHIRE,WF15 7BZ

Number:02701108
Status:ACTIVE
Category:Private Limited Company

DHS ELECTRICAL SERVICES LIMITED

UNIT 2A GARSCADDEN HOUSE,GLASGOW,G15 8TG

Number:SC337423
Status:ACTIVE
Category:Private Limited Company

KINGFISHER STOCK LIMITED

79 HIGHER BORE STREET,BODMIN,PL31 1JT

Number:06733855
Status:ACTIVE
Category:Private Limited Company

LUTON OPERATING COMPANY LIMITED

THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE

Number:10176900
Status:ACTIVE
Category:Private Limited Company

RIO ENGINEERING LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08558385
Status:ACTIVE
Category:Private Limited Company

SEIDORAP INVESTMENT (UK) LTD

28 EMBLETON ROAD,WATFORD,WD19 7PL

Number:07244913
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