HAVEN HOME IMPROVEMENTS LTD

88 Boundary Road, Hove, BN3 7GA, East Sussex
StatusACTIVE
Company No.08044642
CategoryPrivate Limited Company
Incorporated25 Apr 2012
Age12 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

HAVEN HOME IMPROVEMENTS LTD is an active private limited company with number 08044642. It was incorporated 12 years, 1 month, 6 days ago, on 25 April 2012. The company address is 88 Boundary Road, Hove, BN3 7GA, East Sussex.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rhian Gore

Notification date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 03 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aaron Wesley Gore

Change date: 2019-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haven home improvments LTD\certificate issued on 19/07/13

Documents

View document PDF

Change of name notice

Date: 19 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aaron Wesley Gore

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2013

Action Date: 10 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-10

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Old address: C/O Rhian Gore 125 Lewes Road Newhaven BN9 9SJ England

Change date: 2013-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Incorporation company

Date: 25 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLINGWOOD CAPITAL LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10362018
Status:ACTIVE
Category:Private Limited Company

JAMES HARE (FABRICS) LIMITED

MONARCH HOUSE, 7 QUEEN STREET,WEST YORKSHIRE,LS1 1LX

Number:00333285
Status:ACTIVE
Category:Private Limited Company

LFJ MANAGEMENT LIMITED

12 FARM WAY,BUCKHURST HILL,IG9 5AH

Number:11289268
Status:ACTIVE
Category:Private Limited Company

OAKLANDS MEDICAL LIMITED

3 DELAMERE WYNYARD WOODS,BILLINGHAM,TS22 5JH

Number:09259596
Status:ACTIVE
Category:Private Limited Company

SIMBARASHE PRIVATE LIMITED

20 STONECHAT MEWS,GREENHITHE,DA9 9TY

Number:08804709
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE QH PAIGNTON LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:10378132
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