HAVEN HOMES CORNWALL LIMITED

3 Atlas House 3 Atlas House, Tavistock, PL19 9DP, Devon, United Kingdom
StatusACTIVE
Company No.08210438
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

HAVEN HOMES CORNWALL LIMITED is an active private limited company with number 08210438. It was incorporated 11 years, 9 months, 6 days ago, on 11 September 2012. The company address is 3 Atlas House 3 Atlas House, Tavistock, PL19 9DP, Devon, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-29

New address: 3 Atlas House West Devon Business Park Tavistock Devon PL19 9DP

Old address: Suite 26 Atlas House West Devon Business Park Tavistock Devon PL19 9DP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-15

Officer name: Miss Fiona Jane Mcphie

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-15

Psc name: Miss Fiona Jane Mcphie

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-04

Officer name: Angus John Forest Mcphie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-04

Officer name: Susan Mary Mcphie

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-04

Officer name: Susan Mary Mcphie

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-10

Officer name: Miss Fiona Jane Mcphie

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-10

Psc name: Miss Fiona Jane Mcphie

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 5 West Street Okehampton Devon EX20 1HQ United Kingdom

Change date: 2019-04-03

New address: Suite 26 Atlas House West Devon Business Park Tavistock Devon PL19 9DP

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-06

Psc name: Angus John Forest Mcphie

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fiona Jane Mcphie

Notification date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

New address: 5 West Street Okehampton Devon EX20 1HQ

Change date: 2018-04-06

Old address: 2 East Street Okehampton Devon EX20 1AS

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Old address: Moorlands Down Road Tavistock Devon PL19 9AG England

New address: 2 East Street Okehampton Devon EX20 1AS

Change date: 2015-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

New address: Moorlands Down Road Tavistock Devon PL19 9AG

Old address: 2 East Street Okehampton Devon EX20 1AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change account reference date company current extended

Date: 19 Aug 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Legacy

Date: 21 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Oct 2012

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A190 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11535503
Status:ACTIVE
Category:Private Limited Company

BARINGA CORPORATE LIMITED

DOMINICAN COURT,LONDON,SE1 8DJ

Number:08430138
Status:ACTIVE
Category:Private Limited Company

CMC RAVENNA UK LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:11281319
Status:ACTIVE
Category:Private Limited Company

DORKING VW-AUDI LIMITED

UNIT 7,DORKING,RH4 1EJ

Number:05291693
Status:ACTIVE
Category:Private Limited Company

EXCITING SPACES-CONSTRUCTION LTD

2 SALES FARM COTTAGE,SHREWSBURY,SY4 4RJ

Number:09453745
Status:ACTIVE
Category:Private Limited Company

PHOENIX INTEGRATED PRIMARY SCHOOL LTD

80 FOUNTAIN ROAD,CO TYRONE,BT80 8QF

Number:NI047753
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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