HAYCREST PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/06/2313 June 2023 Registered office address changed from 342 Regents Park Road London N3 2LJ England to Padma Vila 2 Reenglass Road Stanmore HA7 4NT on 2023-06-13

View Document

07/03/237 March 2023 Registered office address changed from C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED England to 342 Regents Park Road London N3 2LJ on 2023-03-07

View Document

07/01/237 January 2023 Registered office address changed from 342 Regents Park Road London N3 2LJ England to C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 2023-01-07

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 248 REGENTS PARK ROAD FINCHLEY LONDON N3 3HN ENGLAND

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110646330002

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110646330001

View Document

05/07/195 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR PRAKASH PATEL

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR PRAKASH PATEL

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR VINOD PATEL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY SURESH PATTNI

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR SURESH PATTNI

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAYESH PATEL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH SHIVJI PATEL / 23/11/2017

View Document

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company