Download leads from Nexok and grow your business. Find out more

Havendale Ventures Limited

Documents

Total Documents16
Total Pages88

Filing History

31 October 2017Confirmation statement made on 31 October 2017 with updates
12 July 2017Total exemption small company accounts made up to 31 October 2016
2 November 2016Confirmation statement made on 31 October 2016 with updates
27 July 2016Micro company accounts made up to 31 October 2015
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
29 July 2015Micro company accounts made up to 31 October 2014
5 November 2014Director's details changed for Miss Jessica Margaret Hazelton on 5 November 2014
5 November 2014Director's details changed for Miss Jessica Margaret Hazelton on 5 November 2014
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
31 October 2014Termination of appointment of Graham Michael Cowan as a director on 31 October 2013
31 October 2014Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 31 October 2014
31 October 2014Appointment of Miss Jessica Margaret Hazelton as a director on 31 October 2013
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
31 October 2013Company name changed let to birmingham LIMITED\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
31 October 2013Registered office address changed from C/O Freemans Solar House, 282 Chase Road London N14 6NZ United Kingdom on 31 October 2013
Sign up now to grow your client base. Plans & Pricing