HAYMARKET UK1 UNLIMITED

06653270
BRIDGE HOUSE 69 LONDON ROAD TWICKENHAM ENGLAND TW1 3SP

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
24 Mar 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2019 officers Termination of appointment of secretary (Philip Stanley Goodman) 1 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2019 accounts Annual Accounts 16 Buy now
19 Feb 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/18 47 Buy now
19 Feb 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/06/18 2 Buy now
19 Feb 2019 other Audit exemption statement of guarantee by parent company for period ending 30/06/18 3 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 resolution Resolution 2 Buy now
28 Feb 2018 accounts Annual Accounts 15 Buy now
28 Feb 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/17 45 Buy now
28 Feb 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/06/17 2 Buy now
28 Feb 2018 other Audit exemption statement of guarantee by parent company for period ending 30/06/17 3 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2017 accounts Annual Accounts 16 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 15 Buy now
11 Dec 2015 mortgage Registration of a charge 72 Buy now
07 Dec 2015 mortgage Registration of a charge 19 Buy now
07 Dec 2015 mortgage Registration of a charge 19 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2015 annual-return Annual Return 3 Buy now
02 Jun 2015 accounts Annual Accounts 17 Buy now
29 May 2015 officers Termination of appointment of director (Jeremy Dyce Duckworth) 1 Buy now
29 May 2015 officers Appointment of director (Mr Brian John Freeman) 2 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 accounts Annual Accounts 17 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jul 2013 incorporation Memorandum Articles 26 Buy now
16 Jul 2013 resolution Resolution 4 Buy now
12 Oct 2012 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 15 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 15 Buy now
21 Jul 2011 mortgage Particulars of a mortgage or charge 10 Buy now
28 Jun 2011 resolution Resolution 1 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
29 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Aug 2010 accounts Annual Accounts 15 Buy now
05 Aug 2010 mortgage Particulars of a mortgage or charge 17 Buy now
03 Aug 2010 incorporation Memorandum Articles 26 Buy now
03 Aug 2010 resolution Resolution 4 Buy now
03 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Mar 2010 miscellaneous Miscellaneous 1 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
06 Aug 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
15 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
15 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
29 Jul 2008 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
28 Jul 2008 officers Appointment terminated secretary swift incorporation LIMITED 1 Buy now
22 Jul 2008 incorporation Incorporation Company 20 Buy now