HAYGARTH DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/08/2417 August 2024 Final Gazette dissolved following liquidation

View Document

17/05/2417 May 2024 Return of final meeting in a members' voluntary winding up

View Document

24/03/2324 March 2023 Appointment of a voluntary liquidator

View Document

24/03/2324 March 2023 Declaration of solvency

View Document

24/03/2324 March 2023 Registered office address changed from Unit 5 Beresford Gate South Way Andover Hampshire SP10 5BN United Kingdom to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-03-24

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/02/2323 February 2023 Satisfaction of charge 1 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 070847040006 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 070847040005 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 070847040004 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 2 in full

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

05/12/195 December 2019 SAIL ADDRESS CHANGED FROM: POLLARDS HOUSE CLANVILLE ANDOVER HAMPSHIRE SP11 9JE ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WINSTON BROWNER / 15/11/2019

View Document

09/08/199 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM C/O RIVER VIEW TAX & ACCOUNTANCY LTD 51A BASEPOINT BUSINESS CENTRE CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/01/1616 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1616 January 2016 SAIL ADDRESS CREATED

View Document

16/01/1616 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

16/01/1616 January 2016 REGISTERED OFFICE CHANGED ON 16/01/2016 FROM C/O RIVER VIEW TAX & ACCOUNTANCY LTD 51A 51A BASEPOINT BUSINESS CENTRE CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG ENGLAND

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 2ND FLOOR [COOKE] HILLSIDE HOUSE, 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BT

View Document

06/01/156 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WINSTON BROWNER / 20/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070847040006

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070847040005

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 070847040004

View Document

22/01/1422 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070847040003

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1120 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

24/11/0924 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information