HAYGROVE EVOLUTION LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Cessation of Haygrove Limited as a person with significant control on 2025-01-01 |
21/03/2521 March 2025 | Notification of Haygrove Summit Supervisory Ltd as a person with significant control on 2025-01-01 |
09/11/249 November 2024 | |
09/11/249 November 2024 | |
09/11/249 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
09/11/249 November 2024 | |
02/10/242 October 2024 | Termination of appointment of Peter James Scrimshaw as a director on 2024-09-27 |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
16/10/2316 October 2023 | |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
06/09/236 September 2023 | Termination of appointment of Simon Richard Day as a director on 2023-08-31 |
16/11/2216 November 2022 | Appointment of Mr Peter James Scrimshaw as a director on 2022-11-07 |
03/10/223 October 2022 | |
03/10/223 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
03/10/223 October 2022 | |
03/10/223 October 2022 | |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
12/10/2112 October 2021 | Cessation of Angus James Davison as a person with significant control on 2021-01-31 |
12/10/2112 October 2021 | Notification of Haygrove Limited as a person with significant control on 2021-01-31 |
11/08/2111 August 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
11/08/2111 August 2021 | |
11/08/2111 August 2021 | |
08/08/218 August 2021 | |
06/08/216 August 2021 | |
06/06/166 June 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
21/09/1521 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
28/08/1528 August 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/08/156 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092234980001 |
04/08/154 August 2015 | 27/07/15 STATEMENT OF CAPITAL GBP 200000 |
23/12/1423 December 2014 | CURREXT FROM 30/09/2015 TO 31/12/2015 |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN CONNOR |
22/12/1422 December 2014 | SECRETARY APPOINTED DEBRA ELISABETH FOX |
22/12/1422 December 2014 | DIRECTOR APPOINTED DEBRA ELISABETH FOX |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM REDBANK LEDBURY HEREFORDSHIRE HR8 2JL UNITED KINGDOM |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOR |
17/09/1417 September 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