HAYNES SQUARE PHASE 11 MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Appointment of Mr Kim Johnson as a director on 2023-11-28

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Termination of appointment of Dhirajlal Harji Vadera as a director on 2021-11-06

View Document

28/06/2128 June 2021 Secretary's details changed for Mrs Andreina Georgiana Jessica Quinn on 2021-06-28

View Document

19/06/2119 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR DHIRAJLAL HARJI VADERA

View Document

30/01/1230 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JAYNE RICHARDSON / 04/01/2010

View Document

02/02/102 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART BINSTED / 04/01/2010

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: HERNE HOUSE 68 BIRCHANGER LANE BIRCHANGER BISHOP'S STORTFORD HERTFORDSHIRE CM23 5QA

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 04/01/06; CHANGE OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 04/01/05; CHANGE OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: PARK HOUSE THE STREET GREAT SALING ESSEX CM7 5DR

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 04/01/03; CHANGE OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 04/01/02; CHANGE OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/0015 November 2000 RETURN MADE UP TO 04/01/00; CHANGE OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

19/02/9419 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/02/9127 February 1991 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM: KENTAX HOUSE. 131,WARE ROAD. HERTFORD. SG13 7EF.

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 19A HIGH STREET HODDESDON HERTS EN11 8SX

View Document

16/03/8916 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: MCLEAN HOUSE BLUECOOATS AVENUE HERTFORD SG14 1PR

View Document

31/08/8831 August 1988 £ NC 100/130 10/06/88

View Document

04/08/884 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/884 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/884 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

21/06/8821 June 1988 COMPANY NAME CHANGED SWAYDALE LIMITED CERTIFICATE ISSUED ON 22/06/88

View Document

04/01/884 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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