HAYLOFT DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-03 with updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-02-28

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-02-28

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/02/2219 February 2022 Micro company accounts made up to 2021-02-28

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX GILL

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL BURT

View Document

02/04/162 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM THE HAYLOFT 61D BRIDGE ROAD HAMPTON COURT SURREY KT8 9ER

View Document

23/04/1523 April 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071445610004

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071445610003

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/10/1315 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 1

View Document

12/03/1312 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY HINDS

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED SIMON ANDREW ROGERS

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED DANIEL JAMES BURT

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED ALEX JAMES GILL

View Document

24/04/1024 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/1024 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MARTIN PHILIP MILES

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED JEREMY NIGEL PARKER HINDS

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MARTIN PHILIP MILES

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

03/02/103 February 2010 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