HAXTON KOYANDER ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 14/07/2514 July 2025 | Change of details for Mr Alistair Haxton as a person with significant control on 2025-07-14 |
| 14/07/2514 July 2025 | Confirmation statement made on 2025-07-01 with updates |
| 14/07/2514 July 2025 | Director's details changed for Mr Alistair Haxton on 2025-07-14 |
| 14/07/2514 July 2025 | Director's details changed for Ms Josephine Amanda Davison on 2025-07-14 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-07-01 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 15/07/2315 July 2023 | Confirmation statement made on 2023-07-01 with updates |
| 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 |
| 14/07/2314 July 2023 | Change of details for Mr Alistair Haxton as a person with significant control on 2023-06-30 |
| 14/07/2314 July 2023 | Director's details changed for Mr Alistair Haxton on 2023-06-30 |
| 14/07/2314 July 2023 | Director's details changed for Ms Josephine Amanda Davison on 2023-06-30 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-01 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAXTON / 01/07/2020 |
| 06/08/206 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR HAXTON / 01/07/2020 |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
| 06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE AMANDA DAVISON / 01/07/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/10/1927 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE AMANDA DAVISON / 27/10/2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM UNIT 24, NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD S43 4PZ ENGLAND |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM THE SIR RERESBY ROOMS STABLE BLOCK RENISHAW HALL S21 3WB |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 13/09/1613 September 2016 | DIRECTOR APPOINTED MR ALISTAIR HAXTON |
| 05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 20/01/1620 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 09/01/159 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HAXTON |
| 06/01/156 January 2015 | DIRECTOR APPOINTED MS JOSEPHINE AMANDA DAVISON |
| 06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 22/12/1422 December 2014 | COMPANY NAME CHANGED HAXTON KOYANDER LIMITED CERTIFICATE ISSUED ON 22/12/14 |
| 19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAXTON / 19/12/2014 |
| 12/12/1412 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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