AA |
Full accounts for the period ending 31st December 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(40 pages)
|
TM01 |
14th March 2023 - the day director's appointment was terminated
filed on: 30th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2023
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed havfram LIMITEDcertificate issued on 01/02/23
filed on: 1st, February 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(38 pages)
|
TM01 |
30th June 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st June 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 21st June 2022. New Address: Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD. Previous address: Brodies Llp Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD Scotland
filed on: 21st, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 21st June 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st June 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th April 2022. New Address: Brodies Llp Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD. Previous address: 13 Queen's Road Aberdeen AB15 4YL
filed on: 8th, April 2022
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st April 2022
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
31st March 2022 - the day secretary's appointment was terminated
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 19th, November 2021
|
accounts |
Free Download
(34 pages)
|
AP01 |
New director was appointed on 3rd March 2021
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th January 2021
filed on: 13th, January 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
31st October 2020 - the day director's appointment was terminated
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2020
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 16th, October 2019
|
accounts |
Free Download
(34 pages)
|
AP01 |
New director was appointed on 31st December 2018
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2018 - the day director's appointment was terminated
filed on: 15th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2018
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(31 pages)
|
TM01 |
31st July 2018 - the day director's appointment was terminated
filed on: 2nd, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 3rd February 2016 with full list of members
filed on: 18th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, July 2015
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 3rd February 2015 with full list of members
filed on: 17th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th February 2015: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 3rd September 2014
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
1st September 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 14th, May 2014
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 3rd February 2014 with full list of members
filed on: 21st, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st February 2014: 1.00 GBP
|
capital |
|
TM01 |
13th February 2014 - the day director's appointment was terminated
filed on: 13th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2014
filed on: 13th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 11th, September 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 3rd February 2013 with full list of members
filed on: 13th, February 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2nd February 2013 director's details were changed
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 28th February 2013 to 31st December 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16th August 2012
filed on: 16th, August 2012
|
address |
Free Download
(1 page)
|
TM02 |
16th August 2012 - the day secretary's appointment was terminated
filed on: 16th, August 2012
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 16th August 2012
filed on: 16th, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2012
filed on: 10th, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2012
filed on: 14th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2012
filed on: 14th, May 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, April 2012
|
resolution |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 30th March 2012
filed on: 30th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
29th March 2012 - the day director's appointment was terminated
filed on: 29th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
29th March 2012 - the day director's appointment was terminated
filed on: 29th, March 2012
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pacific shelf 1687 LIMITEDcertificate issued on 13/03/12
filed on: 13th, March 2012
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th March 2012
filed on: 13th, March 2012
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2012
|
incorporation |
Free Download
(46 pages)
|