HAYDON PROPERTY SERVICES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/12/2427 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

19/11/2319 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/05/233 May 2023 Registered office address changed from 17 Cross Lane Stocksbridge Sheffield S36 1AY to 15 the Royd Deepcar Sheffield S36 2SS on 2023-05-03

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

04/05/194 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM C/O GIBSON BOOTH CHARTERED ACCOUNTANTS 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA ANNE FROST / 26/03/2015

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/01/1313 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA ANNE FROST / 13/01/2013

View Document

13/01/1313 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM 17 CROSS LANE STOCKSBRIDGE SHEFFIELD SOUTH YORKSHIRE S36 1AY

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/02/1211 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM FRETWELL

View Document

05/03/085 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 15 OAKFIELD WALK POGMOOR SOUTH YORKSHIRE S75 2LW

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 1-11 HUDDERSFIELD ROAD BARNSLEY S70 2LP

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document


More Company Information