HYEFIELD PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/09/2526 September 2025 NewApplication to strike the company off the register

View Document

28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

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

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

09/02/239 February 2023 Purchase of own shares.

View Document

26/01/2326 January 2023 Termination of appointment of Paul Martin Heaven as a director on 2023-01-05

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Cancellation of shares. Statement of capital on 2023-01-05

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

24/01/2324 January 2023 Change of details for Mr Nicholas Simon Haycock as a person with significant control on 2023-01-05

View Document

24/01/2324 January 2023 Cessation of Paul Martin Heaven as a person with significant control on 2023-01-05

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

21/11/2221 November 2022 Previous accounting period shortened from 2023-01-31 to 2022-05-31

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

19/10/2219 October 2022 Change of details for Mr Paul Martin Heaven as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Mr Nicholas Simon Haycock as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Paul Martin Heaven on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Nicholas Simon Haycock on 2022-10-19

View Document

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

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Director's details changed for Mr Paul Martin Heaven on 2021-08-03

View Document

14/01/2214 January 2022 Change of details for Mr Paul Martin Heaven as a person with significant control on 2021-08-03

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

06/01/216 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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