HAYLAND DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Giles Haywood as a director on 2025-05-01

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/03/254 March 2025 Change of details for Mr Ronald Michael Haywood as a person with significant control on 2025-03-01

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

09/02/249 February 2024 Cessation of Shirley Yvonne Haywood as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Notification of Giles Haywood as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Notification of Marcus Haywood as a person with significant control on 2024-02-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

09/12/219 December 2021 Registration of charge 005671500027, created on 2021-12-03

View Document

08/12/218 December 2021 Registration of charge 005671500026, created on 2021-12-03

View Document

06/12/216 December 2021 Satisfaction of charge 005671500025 in full

View Document

06/12/216 December 2021 Satisfaction of charge 005671500024 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/05/1921 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/04/1827 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005671500024

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005671500025

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/03/168 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/04/1521 April 2015 SUB-DIVISION 23/03/15

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/03/1516 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/03/1417 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 PREVSHO FROM 28/02/2014 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

09/02/129 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

09/02/129 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

09/02/129 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

09/02/129 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

09/02/129 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/08/1131 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY YVONNE HAYWOOD / 01/10/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL HAYWOOD / 01/10/2009

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/08/0921 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY HAYWOOD / 20/07/2007

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HAYWOOD / 20/07/2007

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/08/0729 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/02/0526 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0526 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0526 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0526 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0526 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0526 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0526 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0526 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/07/0227 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE,EAST SUSSEX BN21 2AS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

09/05/019 May 2001 AUDITOR'S RESIGNATION

View Document

01/03/011 March 2001 VARYING SHARE RIGHTS AND NAMES 23/02/01

View Document

01/03/011 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0014 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/08/9825 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/08/9711 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

18/03/9518 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/09/9317 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93 FROM: FRIARS GATE PRIORY ROAD CHICHESTER WEST SUSSEX PO19 1NX

View Document

29/09/9229 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

21/06/9021 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: C/O PEAT MARWICK MCLINTOCK QUEEN SQUARE HOUSE QUEEN SQUARE BRIGHTON EAST SUSSEX BN1 3FD

View Document

22/09/8922 September 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/89

View Document

01/09/891 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

22/08/8922 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: 12-14 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1US

View Document

17/09/8717 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

25/08/8725 August 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8717 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8717 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM: CARAVELLE HOUSE 19 GORING ROAD WORTHING SUSSEX BN12 4AP

View Document

24/09/8624 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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