HAXTON KOYANDER ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Registered office address changed from Northern Gateway Enterprise Centre Saltergate Chesterfield South Yorkshire S40 1UT England to Northern Gateway Enterprise Centre Saltergate Chesterfield Derbyshire S40 1UT on 2025-07-14

View Document

14/07/2514 July 2025 Change of details for Mr Alistair Haxton as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

14/07/2514 July 2025 Director's details changed for Mr Alistair Haxton on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Ms Josephine Amanda Davison on 2025-07-14

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

14/07/2314 July 2023 Registered office address changed from 17B Glumangate Chesterfield S40 1TX England to Northern Gateway Enterprise Centre Saltergate Chesterfield South Yorkshire S40 1UT on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for Mr Alistair Haxton as a person with significant control on 2023-06-30

View Document

14/07/2314 July 2023 Director's details changed for Mr Alistair Haxton on 2023-06-30

View Document

14/07/2314 July 2023 Director's details changed for Ms Josephine Amanda Davison on 2023-06-30

View Document

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

View Accounts

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAXTON / 01/07/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR HAXTON / 01/07/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE AMANDA DAVISON / 01/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/10/1927 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE AMANDA DAVISON / 27/10/2019

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM UNIT 24, NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD S43 4PZ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM THE SIR RERESBY ROOMS STABLE BLOCK RENISHAW HALL S21 3WB

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR ALISTAIR HAXTON

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HAXTON

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MS JOSEPHINE AMANDA DAVISON

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED HAXTON KOYANDER LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAXTON / 19/12/2014

View Document

12/12/1412 December 2014 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