About

Registered Number: 04260086
Date of Incorporation: 26/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: House & Son, Lansdowne House Christchurch Road, Bournemouth, BH1 3JW

 

Haviland Place Ltd was registered on 26 July 2001. We do not know the number of employees at this company. The current directors of this organisation are Koniarz, Jaroslaw Grzegorz, Kubitz, Sophie, Leach, Melissa Bryony, Tull, Graham Bernard, Valke, Erica, Robbins, Warwick John, Heath, Timothy John, King, Peter, Myers, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONIARZ, Jaroslaw Grzegorz 14 December 2019 - 1
KUBITZ, Sophie 11 January 2007 - 1
LEACH, Melissa Bryony 14 November 2019 - 1
TULL, Graham Bernard 25 July 2016 - 1
VALKE, Erica 22 June 2015 - 1
HEATH, Timothy John 22 June 2015 01 August 2017 1
KING, Peter 09 May 2007 31 January 2014 1
MYERS, David 31 August 2001 18 October 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBBINS, Warwick John 31 August 2001 18 October 2006 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 29 April 2020
AP01 - Appointment of director 27 December 2019
AP01 - Appointment of director 15 November 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 05 March 2018
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 11 May 2017
AP01 - Appointment of director 02 November 2016
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 15 June 2016
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 16 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 15 April 2014
TM01 - Termination of appointment of director 11 March 2014
AA01 - Change of accounting reference date 03 October 2013
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AD01 - Change of registered office address 26 March 2013
AP04 - Appointment of corporate secretary 26 March 2013
TM02 - Termination of appointment of secretary 20 February 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 03 May 2012
AD01 - Change of registered office address 10 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
AA - Annual Accounts 09 July 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
363s - Annual Return 22 September 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363s - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 27 November 2006
652C - Withdrawal of application for striking off 15 November 2006
SOAS(A) - Striking-off action suspended (Section 652A) 14 November 2006
SOAS(A) - Striking-off action suspended (Section 652A) 07 November 2006
287 - Change in situation or address of Registered Office 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
SOAS(A) - Striking-off action suspended (Section 652A) 15 August 2006
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2006
652a - Application for striking off 08 June 2006
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 07 October 2003
363s - Annual Return 04 September 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
287 - Change in situation or address of Registered Office 24 December 2001
287 - Change in situation or address of Registered Office 03 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.