HYEFIELD PROPERTY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
26/09/2526 September 2025 New | Application to strike the company off the register |
28/08/2528 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/02/239 February 2023 | Purchase of own shares. |
26/01/2326 January 2023 | Termination of appointment of Paul Martin Heaven as a director on 2023-01-05 |
26/01/2326 January 2023 | Memorandum and Articles of Association |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Cancellation of shares. Statement of capital on 2023-01-05 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-05 with updates |
24/01/2324 January 2023 | Change of details for Mr Nicholas Simon Haycock as a person with significant control on 2023-01-05 |
24/01/2324 January 2023 | Cessation of Paul Martin Heaven as a person with significant control on 2023-01-05 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
21/11/2221 November 2022 | Previous accounting period shortened from 2023-01-31 to 2022-05-31 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
19/10/2219 October 2022 | Change of details for Mr Paul Martin Heaven as a person with significant control on 2022-10-19 |
19/10/2219 October 2022 | Change of details for Mr Nicholas Simon Haycock as a person with significant control on 2022-10-19 |
19/10/2219 October 2022 | Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Mr Paul Martin Heaven on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Mr Nicholas Simon Haycock on 2022-10-19 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/01/2214 January 2022 | Director's details changed for Mr Paul Martin Heaven on 2021-08-03 |
14/01/2214 January 2022 | Change of details for Mr Paul Martin Heaven as a person with significant control on 2021-08-03 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
06/01/216 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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