HAVERS GARDENS MANAGEMENT COMPANY LIMITED

05110267
124 THORPE ROAD NORWICH UNITED KINGDOM NR1 1RS

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 3 Buy now
22 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 officers Termination of appointment of director (Katherine Deborah Easy) 1 Buy now
21 Feb 2024 officers Change of particulars for corporate secretary (Norwich Residential Management Limited) 1 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 officers Change of particulars for director (Mrs Julie Annette Glenn) 2 Buy now
23 Mar 2023 accounts Annual Accounts 3 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 4 Buy now
29 Jun 2021 accounts Annual Accounts 4 Buy now
04 May 2021 officers Termination of appointment of director (Gustavo Marcal) 1 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 officers Change of particulars for director (Mrs Julie Annette Glenn) 2 Buy now
15 Jan 2021 officers Change of particulars for corporate secretary (Norwich Residential Management Ltd) 1 Buy now
05 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2020 accounts Annual Accounts 4 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 officers Termination of appointment of director (Rodney Paul Martins) 1 Buy now
09 May 2019 accounts Annual Accounts 4 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 accounts Annual Accounts 4 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2017 accounts Annual Accounts 6 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
22 Mar 2016 officers Termination of appointment of director (Nuria Laiglesia Frances) 1 Buy now
17 Mar 2016 accounts Annual Accounts 6 Buy now
12 Jan 2016 resolution Resolution 13 Buy now
07 May 2015 accounts Annual Accounts 6 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
20 Jun 2014 accounts Annual Accounts 2 Buy now
01 May 2014 annual-return Annual Return 5 Buy now
26 Apr 2013 annual-return Annual Return 5 Buy now
25 Apr 2013 officers Termination of appointment of director (Susan Rawlings) 1 Buy now
19 Mar 2013 accounts Annual Accounts 2 Buy now
02 Dec 2012 officers Termination of appointment of secretary (Guy Hudson) 1 Buy now
02 Dec 2012 officers Appointment of corporate secretary (Norwich Residential Management Ltd) 2 Buy now
18 May 2012 annual-return Annual Return 6 Buy now
08 May 2012 accounts Annual Accounts 2 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
13 Apr 2011 accounts Annual Accounts 2 Buy now
24 Feb 2011 officers Change of particulars for director (Mr Gustaw Marcal) 2 Buy now
24 Feb 2011 officers Appointment of director (Miss Nuria Laiglesia Frances) 2 Buy now
07 Feb 2011 officers Appointment of director (Mr Michael Jepson) 2 Buy now
07 Feb 2011 officers Appointment of director (Mrs Julie Annette Glenn) 2 Buy now
07 Feb 2011 officers Appointment of director (Mr Gustaw Marcal) 2 Buy now
24 Aug 2010 accounts Annual Accounts 2 Buy now
04 May 2010 annual-return Annual Return 3 Buy now
04 May 2010 officers Change of particulars for director (Wilhelmina Waters) 2 Buy now
04 May 2010 officers Change of particulars for director (Susan Jenefer Rawlings) 2 Buy now
04 May 2010 officers Change of particulars for director (Rodney Paul Martins) 2 Buy now
04 May 2010 officers Change of particulars for director (Katherine Deborah Easy) 2 Buy now
12 Apr 2010 officers Termination of appointment of director (Christopher Atkins) 2 Buy now
03 Dec 2009 officers Appointment of secretary (Mr Guy Hudson) 3 Buy now
03 Dec 2009 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 2 Buy now
03 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2009 accounts Annual Accounts 9 Buy now
23 Apr 2009 annual-return Annual return made up to 23/04/09 3 Buy now
23 Apr 2009 address Registered office changed on 23/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
06 Apr 2009 officers Director appointed christopher atkins 1 Buy now
06 Apr 2009 officers Director appointed katherine deborah easy 1 Buy now
06 Apr 2009 officers Director appointed susan jenefer rawlings 1 Buy now
06 Apr 2009 officers Director appointed rodney paul martins 1 Buy now
06 Apr 2009 officers Director appointed wilhelmina waters 1 Buy now
06 Apr 2009 officers Appointment terminated director cpm asset management LIMITED 1 Buy now
06 Apr 2009 officers Appointment terminated director hertford company secretaries LIMITED 1 Buy now
27 Jan 2009 accounts Annual Accounts 12 Buy now
09 May 2008 annual-return Annual return made up to 23/04/08 3 Buy now
09 May 2008 officers Director's change of particulars / cpm asset management LIMITED / 09/05/2008 1 Buy now
23 Apr 2008 address Registered office changed on 23/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
08 Aug 2007 accounts Annual Accounts 11 Buy now
17 May 2007 annual-return Annual return made up to 23/04/07 4 Buy now
16 Mar 2007 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
23 Feb 2007 accounts Annual Accounts 12 Buy now
28 Apr 2006 annual-return Annual return made up to 23/04/06 4 Buy now
20 Feb 2006 accounts Annual Accounts 11 Buy now
18 Jul 2005 annual-return Annual return made up to 23/04/05 4 Buy now
23 Apr 2004 incorporation Incorporation Company 19 Buy now