HAVENSTAR MMS LIMITED

Gladstone House Hithercroft Road Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT, England
StatusACTIVE
Company No.09296184
CategoryPrivate Limited Company
Incorporated05 Nov 2014
Age9 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

HAVENSTAR MMS LIMITED is an active private limited company with number 09296184. It was incorporated 9 years, 7 months, 11 days ago, on 05 November 2014. The company address is Gladstone House Hithercroft Road Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT, England.



Company Fillings

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-04

Officer name: Mr Tom Withers

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Pick

Termination date: 2023-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-29

Officer name: Mr Martin Goodwin

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Goodwin

Appointment date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Ryan Saklad

Termination date: 2022-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jemma Belghoul

Termination date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 15 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 15 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jemma Belghoul

Appointment date: 2021-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cheryl Karen Riggott

Termination date: 2021-08-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 20 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull B91 3DA United Kingdom

New address: Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT

Change date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-14

Officer name: Mrs Cheryl Karen Riggott

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jemma Belghoul

Termination date: 2020-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: Kevin James Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Mr Darren Pick

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2019

Action Date: 09 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-09

Officer name: Mrs Jemma Belghoul

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-08

Officer name: Louise Orme

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Mr Scott Ryan Saklad

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Mr Kevin Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrell Peter Boxall

Appointment date: 2018-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dylan James David Evans

Termination date: 2018-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-12

Officer name: Ms Louise Orme

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Skalla

Termination date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robinson

Termination date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Dylan James David Evans

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Ronald Paul Blechner

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Naomi Blechner

Termination date: 2018-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

New address: Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull B91 3DA

Change date: 2018-01-15

Old address: Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092961840001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 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: 09 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 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: 09 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2015

Action Date: 19 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092961840001

Charge creation date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Paul Blechner

Appointment date: 2015-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-05

Officer name: Mr Peter Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan James David Evans

Appointment date: 2015-02-05

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-12

Officer name: Mr Dylan James David Evans

Documents

View document PDF

Incorporation company

Date: 05 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED FASTENERS LIMITED

HEALAUGH MANOR,TADCASTER,LS24 8HG

Number:04965112
Status:ACTIVE
Category:Private Limited Company

ENGAGED LEARNING LIMITED

52 WHINMOOR DRIVE,HUDDERSFIELD,HD8 9QA

Number:08004818
Status:ACTIVE
Category:Private Limited Company

FOTOGRAFI LIMITED

326 WHITCHURCH LANE,EDGWARE,HA8 6QX

Number:11106404
Status:ACTIVE
Category:Private Limited Company

GLOBAL RISK SOLUTIONS (N.I.) LIMITED

KILLYHEVLIN BUSINESS CENTRE,ENNISKILLEN,BT74 4EB

Number:NI654837
Status:ACTIVE
Category:Private Limited Company

MAPLELEAF CLOSE RESIDENTS' COMPANY LIMITED

6 MAPLELEAF CLOSE,SOUTH CROYDON,CR2 8BD

Number:10014825
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RICARDO SALES LTD

28A OLD PARISH LANE,WEYMOUTH,DT4 0HY

Number:09880512
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