JAMES MARK HAYDEN LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/11/2420 November 2024 Application to strike the company off the register

View Document

07/06/247 June 2024 Director's details changed for Mr James Mark Hayden on 2024-06-01

View Document

07/06/247 June 2024 Cessation of Isabelle Hayden as a person with significant control on 2024-06-01

View Document

07/06/247 June 2024 Change of details for Mr James Mark Hayden as a person with significant control on 2024-06-01

View Document

21/05/2421 May 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 10 Yew Tree Place Northgate End Bishop's Stortford CM23 2EY on 2024-05-21

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Termination of appointment of Isabelle Hayden as a director on 2023-02-16

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-10-17 with updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

12/04/2112 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/02/2120 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES MARK HAYDEN / 18/10/2017

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK HAYDEN / 18/02/2021

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE HAYDEN / 18/02/2021

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MRS ISABELLE HAYDEN / 18/02/2021

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES MARK HAYDEN / 18/02/2021

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

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

View Accounts

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MRS ISABELLE HAYDEN

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLE HAYDEN

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MARK HAYDEN / 08/10/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

01/11/191 November 2019 08/10/19 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK HAYDEN / 10/09/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MARK HAYDEN / 10/09/2018

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 57 SOUTH PRIMROSE HILL CHELMSFORD ESSEX CM1 2RF ENGLAND

View Document

18/10/1718 October 2017 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