About

Registered Number: 05563307
Date of Incorporation: 14/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ,

 

Urban Haven Ltd was established in 2005, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Shakespear, Martyn Ian, Shakespear, Diane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAKESPEAR, Martyn Ian 08 May 2017 - 1
SHAKESPEAR, Diane 14 September 2005 08 May 2017 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AD01 - Change of registered office address 27 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 23 October 2017
CH01 - Change of particulars for director 08 May 2017
CS01 - N/A 08 May 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AD01 - Change of registered office address 27 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 05 October 2007
225 - Change of Accounting Reference Date 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
363s - Annual Return 10 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
395 - Particulars of a mortgage or charge 25 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 2011 Outstanding

N/A

Debenture 05 October 2005 Fully Satisfied

N/A

Legal mortgage 05 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.