HAYWARDS HEATH DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registration of charge 098051030004, created on 2025-08-01 |
09/04/259 April 2025 | Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31 |
09/04/259 April 2025 | Director's details changed for Mr Gary Alexander Conway on 2025-04-03 |
09/04/259 April 2025 | Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31 |
30/10/2430 October 2024 | Director's details changed for Mr Gary Alexander Conway on 2024-08-01 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
22/10/2422 October 2024 | Full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Accounts for a small company made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-12 with updates |
27/03/2327 March 2023 | Notification of Goodmayes Holdings Limited as a person with significant control on 2022-12-02 |
27/03/2327 March 2023 | Termination of appointment of Allan William Porter as a secretary on 2022-12-31 |
27/03/2327 March 2023 | Cessation of Galliard Holdings Limited as a person with significant control on 2022-12-02 |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Resolutions |
14/12/2214 December 2022 | Registration of charge 098051030003, created on 2022-12-07 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
08/11/218 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
08/10/218 October 2021 | Accounts for a small company made up to 2021-03-31 |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
05/07/185 July 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, SECRETARY NICOLA TAYLOR |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR KEITH ALDER-BARBER |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM THE HAYBARN THRESHERS BUSH NR HARLOW ESSEX CM17 0NS UNITED KINGDOM |
27/06/1827 June 2018 | DIRECTOR APPOINTED MR JASON FUDGE |
27/06/1827 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLIARD HOLDINGS LIMITED |
27/06/1827 June 2018 | SECRETARY APPOINTED MR ALLAN WILLIAM PORTER |
27/06/1827 June 2018 | CESSATION OF KEITH NEVILLE ALDER-BARBER AS A PSC |
27/06/1827 June 2018 | DIRECTOR APPOINTED MR DONAGH O'SULLIVAN |
27/06/1827 June 2018 | DIRECTOR APPOINTED MR STEPHEN STUART SOLOMON CONWAY |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
05/09/165 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098051030002 |
25/08/1625 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098051030001 |
02/10/152 October 2015 | 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