HAVENS IN FRANCE LIMITED

06598963
CARY CHAMBERS / 1 PALK STREET TORQUAY DEVON TQ2 5EL

Documents

Documents
Date Category Description Pages
31 Oct 2017 gazette Gazette Dissolved Compulsory 1 Buy now
15 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
15 Jun 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 accounts Annual Accounts 4 Buy now
18 Jun 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 5 Buy now
19 Jun 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 accounts Annual Accounts 4 Buy now
20 Jun 2012 annual-return Annual Return 5 Buy now
15 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2011 accounts Annual Accounts 4 Buy now
08 Aug 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 accounts Annual Accounts 4 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
11 Jun 2010 officers Change of particulars for director (Rebecca Desbois) 2 Buy now
21 Jan 2010 accounts Annual Accounts 4 Buy now
18 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2009 annual-return Return made up to 21/05/09; full list of members 4 Buy now
15 Jun 2009 officers Appointment terminated secretary kevin brewer 1 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from, 92 newbold road, chesterfield, derbyshire, S41 7PP, united kingdom 1 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from, cary chambers 1 palk street, devon, TQ2 5EL 1 Buy now
30 May 2008 officers Secretary appointed daniel desbois 2 Buy now
30 May 2008 officers Director appointed rebecca desbois 2 Buy now
28 May 2008 resolution Resolution 12 Buy now
28 May 2008 capital Ad 21/05/08\eur si 99@1=99\eur ic 1/100\ 3 Buy now
28 May 2008 officers Appointment terminated director kevin brewer 1 Buy now
28 May 2008 officers Appointment terminate, secretary suzanne brewer logged form 1 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from, somerset house 6070 birmingham business park, birmingham, B37 7BF 1 Buy now
21 May 2008 incorporation Incorporation Company 16 Buy now