HAVEN HALL (BOSTON) LIMITED

03481700

Documents

Documents
Date Category Description Pages
25 Feb 2025 officers Change of particulars for corporate secretary (Hill & Clark Limited) 1 Buy now
25 Feb 2025 officers Change of particulars for director (Mr James Dickson) 2 Buy now
25 Feb 2025 officers Change of particulars for director (Mrs Clare Louise Dawson) 2 Buy now
25 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2024 officers Appointment of corporate secretary (Hill & Clark Limited) 2 Buy now
29 Apr 2024 accounts Annual Accounts 5 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 7 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2022 officers Appointment of director (Mr James Dickson) 2 Buy now
18 Jan 2022 officers Change of particulars for director (Mrs Clare Louise Dawson) 2 Buy now
18 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2022 accounts Annual Accounts 6 Buy now
20 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2021 officers Termination of appointment of director (Elaine Walker) 1 Buy now
07 Dec 2021 officers Termination of appointment of director (Andrew Richard Dixon) 1 Buy now
07 Dec 2021 officers Termination of appointment of director (Jennifer Ann Emmitt) 1 Buy now
07 Dec 2021 officers Appointment of director (Mrs Clare Louise Dawson) 2 Buy now
07 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2021 accounts Annual Accounts 6 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2020 officers Appointment of director (Mrs Jennifer Ann Emmitt) 2 Buy now
31 Jan 2020 accounts Annual Accounts 5 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 5 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2018 officers Termination of appointment of director (William Frank Walker) 1 Buy now
18 Jul 2018 accounts Annual Accounts 5 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 6 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Sep 2016 officers Appointment of director (Mr Andrew Richard Dixon) 2 Buy now
13 Sep 2016 officers Appointment of director (Mr William Frank Walker) 2 Buy now
13 Sep 2016 officers Termination of appointment of director (Bridget Pauline Sykes) 1 Buy now
13 Sep 2016 officers Termination of appointment of secretary (Bridget Pauline Sykes) 1 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2016 officers Appointment of director (Mrs Elaine Walker) 2 Buy now
30 Jun 2016 officers Termination of appointment of director (David John Sykes) 1 Buy now
11 Dec 2015 annual-return Annual Return 6 Buy now
14 Oct 2015 accounts Annual Accounts 3 Buy now
15 Dec 2014 annual-return Annual Return 7 Buy now
27 Oct 2014 accounts Annual Accounts 3 Buy now
12 Dec 2013 annual-return Annual Return 6 Buy now
18 Nov 2013 accounts Annual Accounts 3 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
16 Oct 2012 accounts Annual Accounts 4 Buy now
18 Apr 2012 accounts Annual Accounts 4 Buy now
13 Dec 2011 annual-return Annual Return 6 Buy now
14 Dec 2010 annual-return Annual Return 6 Buy now
26 Oct 2010 accounts Annual Accounts 7 Buy now
15 Dec 2009 annual-return Annual Return 10 Buy now
19 Nov 2009 accounts Annual Accounts 6 Buy now
22 Dec 2008 annual-return Return made up to 11/12/08; full list of members 8 Buy now
11 Nov 2008 accounts Annual Accounts 7 Buy now
02 Jan 2008 annual-return Return made up to 11/12/07; full list of members 6 Buy now
02 Nov 2007 accounts Annual Accounts 7 Buy now
27 Feb 2007 accounts Annual Accounts 7 Buy now
18 Dec 2006 annual-return Return made up to 11/12/06; full list of members 6 Buy now
19 Jun 2006 accounts Annual Accounts 9 Buy now
19 Jun 2006 officers New secretary appointed 2 Buy now
19 Dec 2005 annual-return Return made up to 11/12/05; full list of members 6 Buy now
02 Dec 2005 officers Secretary resigned 1 Buy now
02 Dec 2005 officers New director appointed 1 Buy now
07 Jan 2005 annual-return Return made up to 11/12/04; full list of members 11 Buy now
06 Dec 2004 accounts Annual Accounts 3 Buy now
03 Nov 2004 address Registered office changed on 03/11/04 from: haven hall boston LTD the lodge 14 freshney way boston lincolnshire PE21 7PZ 1 Buy now
13 May 2004 officers New director appointed 2 Buy now
29 Apr 2004 address Registered office changed on 29/04/04 from: flat 8 haven hall south square boston lincolnshire PE21 6HX 1 Buy now
17 Apr 2004 officers Director resigned 1 Buy now
17 Apr 2004 officers Director resigned 1 Buy now
23 Dec 2003 annual-return Return made up to 11/12/03; full list of members 12 Buy now
23 Dec 2003 officers New secretary appointed 2 Buy now
19 Dec 2003 accounts Annual Accounts 3 Buy now
06 Nov 2003 address Registered office changed on 06/11/03 from: 17 haven hall south square boston lincolnshire PE21 6HX 1 Buy now
13 Jan 2003 annual-return Return made up to 16/12/02; full list of members 10 Buy now
18 Dec 2002 accounts Annual Accounts 3 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
14 Jan 2002 annual-return Return made up to 16/12/01; no change of members 6 Buy now
05 Dec 2001 officers New secretary appointed 2 Buy now
26 Oct 2001 accounts Annual Accounts 3 Buy now
02 Jan 2001 annual-return Return made up to 16/12/00; no change of members 6 Buy now
27 Oct 2000 accounts Annual Accounts 3 Buy now
25 Feb 2000 annual-return Return made up to 16/12/99; full list of members 6 Buy now
09 Nov 1999 accounts Annual Accounts 10 Buy now
05 Feb 1999 accounts Annual Accounts 8 Buy now
02 Dec 1998 annual-return Return made up to 16/12/98; full list of members 6 Buy now
08 Apr 1998 capital Ad 25/03/98--------- £ si 15@1=15 £ ic 2/17 4 Buy now
25 Mar 1998 address Registered office changed on 25/03/98 from: 116 west street boston lincolnshire PE21 8QZ 1 Buy now
16 Mar 1998 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 1998 address Registered office changed on 02/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
02 Mar 1998 officers Secretary resigned 1 Buy now
02 Mar 1998 officers Director resigned 1 Buy now
02 Mar 1998 officers New secretary appointed 2 Buy now
02 Mar 1998 officers New director appointed 2 Buy now
02 Mar 1998 accounts Accounting reference date shortened from 31/12/98 to 30/09/98 1 Buy now
07 Jan 1998 capital Nc inc already adjusted 31/12/97 1 Buy now