HAVELOCK COURT MANAGEMENT COMPANY LIMITED
Company number 02811149
- Company Overview for HAVELOCK COURT MANAGEMENT COMPANY LIMITED (02811149)
- Filing history for HAVELOCK COURT MANAGEMENT COMPANY LIMITED (02811149)
- People for HAVELOCK COURT MANAGEMENT COMPANY LIMITED (02811149)
- More for HAVELOCK COURT MANAGEMENT COMPANY LIMITED (02811149)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
20 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
05 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
17 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
16 Nov 2020 | AD02 | Register inspection address has been changed to 38 Hillcrest Road Barnstaple Devon EX32 9EP | |
16 Nov 2020 | CH01 | Director's details changed for Eric Pufahl on 1 January 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mrs Vanessa Anne De Rycker on 6 August 2019 | |
16 Nov 2020 | AD01 | Registered office address changed from Plasnewydd Talley Llandeilo Dyfed SA19 7AQ Wales to 8 8, Edgam Place Quidhampton Salisbury Wiltshire SP2 9AW on 16 November 2020 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
09 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
23 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
20 May 2016 | AD01 | Registered office address changed from Plasnewydd Talley Llandeilo Dyfed SA19 7AQ Wales to Plasnewydd Talley Llandeilo Dyfed SA19 7AQ on 20 May 2016 | |
19 May 2016 | AD01 | Registered office address changed from Flat 4 Havelock Court 140 Oxford Road Oxford Oxfordshire OX4 2EA to Plasnewydd Talley Llandeilo Dyfed SA19 7AQ on 19 May 2016 | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |