HAYES LANE 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
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from Suite 5, Brightwater House Market Place Ringwood Hampshire BH24 1AP England to Unit 26-28 Thorne Way, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6FB on 2023-09-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Appointment of Mrs Janette Leach as a director on 2023-03-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Change of details for Mr Stuart Mariner as a person with significant control on 2022-04-22

View Document

22/12/2122 December 2021 Registration of charge 106485090001, created on 2021-12-22

View Document

13/12/2113 December 2021 Notification of Janette Leach as a person with significant control on 2018-01-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR STUART MARINER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/09/183 September 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 06/12/17 STATEMENT OF CAPITAL GBP 2

View Document

13/12/1713 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 1

View Document

02/03/172 March 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