Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES |
2022-09-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-03 |
delete source_ip 88.208.252.216 |
2022-04-03 |
insert source_ip 77.68.64.15 |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-06 |
update statutory_documents CESSATION OF THE ESTATE OF DAVID WILLIAMS AS A PSC |
2021-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPHINE WILLIAMS |
2021-03-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA JONES |
2021-03-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA ANNE HOUGHTON |
2021-03-12 |
update statutory_documents CESSATION OF JOSEPHINE DE SWINTON WILLIAMS AS A PSC |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
2020-02-11 |
update statutory_documents DIRECTOR APPOINTED DIANA JONES |
2020-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ESTATE OF DAVID WILLIAMS |
2020-02-11 |
update statutory_documents CESSATION OF DAVID JEREMY GLYNN WILLIAMS AS A PSC |
2019-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
2019-12-17 |
delete managingdirector David Williams |
2019-12-17 |
delete person David Williams |
2019-12-17 |
delete phone 01386 438694 |
2019-12-17 |
insert phone 01608 662110 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-18 |
delete otherexecutives Diana Jones |
2019-07-18 |
insert otherexecutives Nichola Houghton |
2019-07-18 |
delete about_pages_linkeddomain 10adultdatingsites.com |
2019-07-18 |
delete about_pages_linkeddomain wondernet.co.uk |
2019-07-18 |
delete contact_pages_linkeddomain wondernet.co.uk |
2019-07-18 |
delete index_pages_linkeddomain wondernet.co.uk |
2019-07-18 |
delete index_pages_linkeddomain xlash.com |
2019-07-18 |
delete person Helen Clayman |
2019-07-18 |
delete person Stuart Lythgoe |
2019-07-18 |
insert person Peter Talbot |
2019-07-18 |
update person_description Catherine Lumb => Catherine Lumb |
2019-07-18 |
update person_description Diana Jones => Diana Jones |
2019-07-18 |
update person_description Nichola Houghton => Nichola Houghton |
2019-07-18 |
update person_title Diana Jones: Member of the Haven Risk Management Team; Director => Business Manager; Member of the Haven Risk Management Team |
2019-07-18 |
update person_title Nichola Houghton: Consultant => Director |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
2019-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE DE SWINTON WILLIAMS |
2019-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JEREMY GLYNN WILLIAMS / 17/01/2019 |
2019-01-21 |
update statutory_documents CESSATION OF DIANA JONES AS A PSC |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANA JONES |
2018-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANA JONES / 19/02/2018 |
2018-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY GLYNN WILLIAMS / 19/02/2018 |
2018-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE WILLIAMS / 19/02/2018 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
2018-02-19 |
update statutory_documents DIRECTOR APPOINTED MRS NICHOLA ANNE HOUGHTON |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-08 |
insert about_pages_linkeddomain 10adultdatingsites.com |
2017-12-08 |
insert about_pages_linkeddomain wondernet.co.uk |
2017-12-08 |
insert contact_pages_linkeddomain wondernet.co.uk |
2017-12-08 |
insert index_pages_linkeddomain wondernet.co.uk |
2017-12-08 |
insert index_pages_linkeddomain xlash.com |
2017-03-05 |
delete person Michelle Harvey-Jones |
2017-03-05 |
insert person Helen Clayman |
2017-03-05 |
insert person Stuart Lythgoe |
2017-03-05 |
update person_description Nichola Houghton => Nichola Houghton |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
2016-09-13 |
update person_description Nichola Houghton => Nichola Houghton |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-18 |
delete person Peter Burnham |
2016-04-18 |
delete person Vicki Bailey |
2016-04-18 |
insert person Nichola Houghton |
2016-04-18 |
update person_title Robert Wharton: Legal Consultant; Member of the Haven Risk Management Team => External Legal Consultant |
2016-03-10 |
update returns_last_madeup_date 2015-02-19 => 2016-02-19 |
2016-03-10 |
update returns_next_due_date 2016-03-18 => 2017-03-19 |
2016-02-24 |
update statutory_documents 19/02/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-19 => 2015-02-19 |
2015-04-07 |
update returns_next_due_date 2015-03-19 => 2016-03-18 |
2015-03-05 |
update statutory_documents 19/02/15 FULL LIST |
2015-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANA JONES / 26/02/2015 |
2015-02-08 |
update person_description Vicki Bailey => Vicki Bailey |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-10 |
delete index_pages_linkeddomain wondernet.co.uk |
2014-04-07 |
update returns_last_madeup_date 2013-02-19 => 2014-02-19 |
2014-04-07 |
update returns_next_due_date 2014-03-19 => 2015-03-19 |
2014-03-11 |
update statutory_documents 19/02/14 FULL LIST |
2013-10-13 |
delete source_ip 217.147.176.145 |
2013-10-13 |
insert source_ip 88.208.252.216 |
2013-10-13 |
update robots_txt_status www.havenrm.com: 404 => 200 |
2013-08-26 |
insert person Peter Burnham |
2013-08-26 |
update person_description Catherine Lumb => Catherine Lumb |
2013-08-26 |
update person_title Vicki Bailey: Senior Consultant; Member of the Haven Risk Management Team => Member of the Haven Risk Management Team; Consultant |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-19 => 2013-02-19 |
2013-06-25 |
update returns_next_due_date 2013-03-19 => 2014-03-19 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-10 |
delete person Michael Wainwright |
2013-04-10 |
update person_description Robert Wharton |
2013-02-20 |
update statutory_documents 19/02/13 FULL LIST |
2012-08-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-20 |
update statutory_documents 19/02/12 FULL LIST |
2011-07-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICKI BAILEY |
2011-02-23 |
update statutory_documents 19/02/11 FULL LIST |
2010-07-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-11 |
update statutory_documents 19/02/10 FULL LIST |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI COPSON BAILEY / 09/03/2010 |
2009-06-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
2009-02-07 |
update statutory_documents DIRECTOR APPOINTED VICKI COPSON BAILEY |
2008-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2008 FROM
HALLIDAYS LTD PORTLAND BUILDINGS
127-129 PORTLAND STREET
MANCHESTER
GREATER MANCHESTER M14PZ |
2008-07-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-07 |
update statutory_documents DIRECTOR APPOINTED DIANA JONES |
2008-03-05 |
update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-04 |
update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
2006-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-06-07 |
update statutory_documents ALLOTMENT OF SHARES 31/03/05 |
2005-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
2005-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/05 FROM:
130 HIGH STREET
HUNGERFORD
BERKSHIRE RG17 0DL |
2005-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-16 |
update statutory_documents SECRETARY RESIGNED |
2004-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
2004-03-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2004-03-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-17 |
update statutory_documents SECRETARY RESIGNED |
2004-03-17 |
update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-27 |
update statutory_documents SECRETARY RESIGNED |
2003-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/03 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
2003-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-05 |
update statutory_documents SECRETARY RESIGNED |
2003-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |