HAYFIELD HOMES (FALLOWFIELDS) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Current accounting period shortened from 2023-07-31 to 2022-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Change of details for Hayfield Homes Group Limited as a person with significant control on 2022-11-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a small company made up to 2021-07-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Accounts for a small company made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BOOTH / 14/01/2020

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107094450001

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107094450002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 2 THE COURTYARD 707 WARWICK ROAD SOLIHULL B91 3DA UNITED KINGDOM

View Document

03/08/183 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 PREVSHO FROM 30/04/2018 TO 31/07/2017

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107094450001

View Document

20/02/1820 February 2018 CESSATION OF MARK ALAN BOOTH AS A PSC

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYFIELD HOMES GROUP LIMITED

View Document

05/04/175 April 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