NEWHAVEN GROUP LIMITED - History of Changes


DateDescription
2020-10-13 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2020-07-07 update company_status Active => Active - Proposal to Strike off
2020-06-23 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-06-15 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-01-07 update account_ref_day 29 => 28
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-03-29
2019-12-29 update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-30 => 2019-12-29
2019-03-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-30
2018-12-30 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2018-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWHAVEN INTERNATIONAL HOLDINGS LTD
2018-06-18 update statutory_documents CESSATION OF FERGUS JEREMY ANSTOCK AS A PSC
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-05-09 update accounts_next_due_date 2018-03-31 => 2018-12-30
2018-04-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-31
2017-12-31 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-12-20 update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN COLLINS
2016-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGUS ANSTOCK
2016-09-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FERGUS ANSTOCK
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2015-12-08 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-11-16 update statutory_documents 12/11/15 FULL LIST
2015-09-08 insert company_previous_name 03239829 LIMITED
2015-09-08 insert company_previous_name NEWHAVEN LIMITED
2015-09-08 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-09-08 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-09-08 update company_status Active - Proposal to Strike off => Active
2015-09-08 update name NEWHAVEN LIMITED => NEWHAVEN GROUP LIMITED
2015-08-10 update statutory_documents COMPANY NAME CHANGED 03239829 LIMITED CERTIFICATE ISSUED ON 10/08/15
2015-08-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-08-04 update statutory_documents COMPANY NAME CHANGED NEWHAVEN CERTIFICATE ISSUED ON 04/08/15
2015-08-04 update statutory_documents COMPANY RESTORED ON 04/08/2015
2015-07-21 update statutory_documents STRUCK OFF AND DISSOLVED
2015-04-07 update company_status Active => Active - Proposal to Strike off
2015-04-07 update statutory_documents FIRST GAZETTE
2014-12-07 update returns_last_madeup_date 2014-08-31 => 2014-11-12
2014-12-07 update returns_next_due_date 2015-09-28 => 2015-12-10
2014-11-12 update statutory_documents 12/11/14 FULL LIST
2014-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEWHAVEN INTERNATIONAL HOLDINGS LIMITED
2014-11-03 update statutory_documents CORPORATE DIRECTOR APPOINTED NEWHAVEN INTERNATIONAL HOLDINGS LIMITED
2014-11-03 update statutory_documents 22/10/14 FULL LIST
2014-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEWHAVEN NOMINEES LIMITED
2014-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEWHAVEN REGISTRARS LIMITED
2014-10-07 delete address WYE LODGE 66 HIGH STREET OLD STEVENAGE HERTFORDSHIRE ENGLAND SG1 3EA
2014-10-07 insert address WYE LODGE 66 HIGH STREET OLD STEVENAGE HERTFORDSHIRE SG1 3EA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-04 update statutory_documents 31/08/14 FULL LIST
2014-03-07 delete address 35 SOHO SQUARE LONDON W1D 3QX
2014-03-07 insert address WYE LODGE 66 HIGH STREET OLD STEVENAGE HERTFORDSHIRE ENGLAND SG1 3EA
2014-03-07 update registered_address
2014-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 35 SOHO SQUARE LONDON W1D 3QX
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-04 update statutory_documents 31/08/13 FULL LIST
2013-09-04 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWHAVEN NOMINEES LIMITED / 12/04/2013
2013-09-04 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWHAVEN REGISTRARS LIMITED / 12/04/2013
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 31/08/12 FULL LIST
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 31/08/11 FULL LIST
2011-09-05 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWHAVEN NOMINEES LIMITED / 05/09/2011
2011-09-05 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWHAVEN REGISTRARS LIMITED / 05/09/2011
2011-01-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-01-19 update statutory_documents DIRECTOR APPOINTED FERGUS JEREMY ANSTOCK
2010-09-07 update statutory_documents 31/08/10 FULL LIST
2010-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 40 GERRARD STREET LONDON W1D 5QE
2010-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FERGUS JEREMY ANSTOCK / 15/06/2010
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-28 update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-02-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-29 update statutory_documents RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29 update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14 update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31 update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-10-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-09 update statutory_documents RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-09-20 update statutory_documents RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-08-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2002-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-08-23 update statutory_documents RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-06 update statutory_documents NEW SECRETARY APPOINTED
2000-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-13 update statutory_documents RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-08-29 update statutory_documents NEW SECRETARY APPOINTED
2000-08-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-27 update statutory_documents DIRECTOR RESIGNED
2000-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-08-16 update statutory_documents RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1999-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-08-20 update statutory_documents RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1998-05-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-05-07 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/04/98
1998-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 29 WARDOUR STREET LONDON N1
1997-08-20 update statutory_documents RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1996-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/96 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW
1996-09-06 update statutory_documents DIRECTOR RESIGNED
1996-09-06 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-06 update statutory_documents SECRETARY RESIGNED
1996-08-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION