HAYTOR VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

01/02/251 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Appointment of Ms Jane Louise Carpenter as a director on 2023-05-09

View Document

22/05/2322 May 2023 Notification of Jane Louise Carpenter as a person with significant control on 2023-03-08

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

08/03/238 March 2023 Termination of appointment of Alison Claire Gabb as a director on 2023-03-08

View Document

28/02/2328 February 2023 Registered office address changed from Barne Court Moretonhampstead Newton Abbot TQ13 8QU England to Burnside Cottage Lustleigh Newton Abbot TQ13 9TS on 2023-02-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Notification of David Neil Brass as a person with significant control on 2021-08-31

View Document

13/05/2213 May 2022 Director's details changed for Mr David Neil Brass on 2022-05-13

View Document

13/05/2213 May 2022 Appointment of Ms Susan Melanie Boulton as a director on 2022-05-07

View Document

13/05/2213 May 2022 Cessation of Christopher Paul Back as a person with significant control on 2021-08-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

13/05/2213 May 2022 Notification of Susan Melanie Boulton as a person with significant control on 2022-05-01

View Document

11/05/2211 May 2022 Appointment of Mr David Neil Brass as a director on 2022-05-07

View Document

11/05/2211 May 2022 Termination of appointment of Christopher Paul Back as a director on 2022-05-07

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 16 CROSS STREET MORETONHAMPSTEAD NEWTON ABBOT DEVON TQ13 8NL UNITED KINGDOM

View Document

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MS ALISON CLAIRE GABB

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY RONALD ABRAHAM

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL BACK

View Document

10/05/1910 May 2019 CESSATION OF RONALD LESLIE ABRAHAM AS A PSC

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD ABRAHAM

View Document

14/01/1914 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM FLAT 2 HAYTOR VIEW 32 COURT STREET MORETONHAMPSTEAD NEWTON ABBOT DEVON TQ13 8LG

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

18/07/1718 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

01/07/161 July 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR PEGGY HESTER

View Document

24/05/1624 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/07/1531 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

08/08/148 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

24/07/1324 July 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

11/05/1311 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MRS PEGGY HESTER

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROY LIVERMORE

View Document

21/08/1221 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

18/08/1018 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM FLAT 2 HAYTOR VIEW COURT STREET MORETONHAMPSTEAD DEVON TQ13 8LG

View Document

11/05/1011 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROY ALLAN LIVERMORE / 23/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE ABRAHAM / 09/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BACK / 09/05/2010

View Document

03/09/093 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY LIVERMORE / 27/05/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED DR ROY ALLAN LIVERMORE

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JACOBS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 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