HAYGROVE EVOLUTION LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Cessation of Haygrove Limited as a person with significant control on 2025-01-01

View Document

21/03/2521 March 2025 Notification of Haygrove Summit Supervisory Ltd as a person with significant control on 2025-01-01

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/11/249 November 2024

View Document

02/10/242 October 2024 Termination of appointment of Peter James Scrimshaw as a director on 2024-09-27

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

06/09/236 September 2023 Termination of appointment of Simon Richard Day as a director on 2023-08-31

View Document

16/11/2216 November 2022 Appointment of Mr Peter James Scrimshaw as a director on 2022-11-07

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

12/10/2112 October 2021 Cessation of Angus James Davison as a person with significant control on 2021-01-31

View Document

12/10/2112 October 2021 Notification of Haygrove Limited as a person with significant control on 2021-01-31

View Document

11/08/2111 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/08/2111 August 2021

View Document

11/08/2111 August 2021

View Document

08/08/218 August 2021

View Document

06/08/216 August 2021

View Document

06/06/166 June 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

21/09/1521 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092234980001

View Document

04/08/154 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 200000

View Document

23/12/1423 December 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CONNOR

View Document

22/12/1422 December 2014 SECRETARY APPOINTED DEBRA ELISABETH FOX

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED DEBRA ELISABETH FOX

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
REDBANK LEDBURY
HEREFORDSHIRE
HR8 2JL
UNITED KINGDOM

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOR

View Document

17/09/1417 September 2014 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