THE HAVEN (STAPLEFORD)

The Haven Centre Wadsworth Road The Haven Centre Wadsworth Road, Nottingham, NG9 8BD, England
StatusACTIVE
Company No.08900578
Category
Incorporated18 Feb 2014
Age10 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE HAVEN (STAPLEFORD) is an active with number 08900578. It was incorporated 10 years, 2 months, 24 days ago, on 18 February 2014. The company address is The Haven Centre Wadsworth Road The Haven Centre Wadsworth Road, Nottingham, NG9 8BD, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Brindley

Appointment date: 2023-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-01

Psc name: Russell Olding

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-08

Officer name: David Francis Mansfield

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Francis Mansfield

Cessation date: 2021-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-03

Old address: 45 Broad Oak Drive Stapleford Nottingham NG9 7AX England

New address: The Haven Centre Wadsworth Road Stapleford Nottingham NG9 8BD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Mrs Francis Connor

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Francis Mansfield

Change date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Margaret Stead

Termination date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Old address: 19 Radburn Court Stapleford Nottinghamshire NG9 8LE

Change date: 2018-09-28

New address: 45 Broad Oak Drive Stapleford Nottingham NG9 7AX

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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: 20 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Steven David Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 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 no member list

Date: 07 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Russell Olding

Documents

View document PDF

Change sail address company with new address

Date: 10 Mar 2015

Category: Address

Type: AD02

New address: The Haven Centre Wadsworth Road Stapleford Nottingham NG9 8BD

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 16 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-16

Officer name: Peter John Edmonds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: 19 Radburn Court Stapleford Nottinghamshire NG9 8LE

Old address: The Haven Antill Street Stapleford Nottinghamshire NG9 7FT

Change date: 2014-12-15

Documents

View document PDF

Change account reference date company current extended

Date: 01 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZZYKIDZ LONDON LTD

117 DARTFORD RD,DARTFORD,DA1 3EN

Number:08274721
Status:ACTIVE
Category:Private Limited Company

BRAIN SOURCE INTERNATIONAL LIMITED

WELBECK ASSOCIATES,LONDON,E14 4HD

Number:03845281
Status:ACTIVE
Category:Private Limited Company

CANDELAND ASSOCIATES LTD

PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ

Number:07690836
Status:ACTIVE
Category:Private Limited Company

EAT MORINGA LIMITED

47 ENGADINE CLOSE,CROYDON,CR0 5UU

Number:08669457
Status:ACTIVE
Category:Private Limited Company

SOCCERTUTOR.COM LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:04174590
Status:ACTIVE
Category:Private Limited Company

TARGET DENTAL LIMITED

TARGET DENTAL LIMITED,OTLEY,LS21 1AG

Number:10475951
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