HAY COMMON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-20 with updates |
13/09/2213 September 2022 | Register inspection address has been changed to Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED |
13/09/2213 September 2022 | Register(s) moved to registered inspection location Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED |
25/10/2125 October 2021 | Director's details changed for Mr. Martyn Scoble on 2021-10-12 |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-20 with updates |
25/10/2125 October 2021 | Director's details changed for Mr. Michael Winston Davey on 2021-10-12 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
13/06/1913 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/08/1823 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 103878980001 |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM SUITE 26 ATLAS HOUSE WEST DEVON BUSINESS PARK TAVISTOCK DEVON PL19 9DP ENGLAND |
21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL WINSTON DAVEY / 20/06/2017 |
21/09/1621 September 2016 | 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