HAYMARKET GROUP PROPERTIES LIMITED

01469098
BRIDGE HOUSE 69 LONDON ROAD TWICKENHAM ENGLAND TW1 3SP

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Mar 2023 accounts Annual Accounts 2 Buy now
15 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 50 Buy now
15 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 2 Buy now
15 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 2 Buy now
10 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 52 Buy now
10 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 2 Buy now
10 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
07 Feb 2022 officers Change of particulars for director (Hon Rupert Heseltine) 2 Buy now
07 Feb 2022 officers Change of particulars for director (Hon Rupert Heseltine) 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 3 Buy now
20 Feb 2021 accounts Annual Accounts 23 Buy now
20 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/20 52 Buy now
20 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/06/20 2 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2020 capital Statement of capital (Section 108) 5 Buy now
20 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Apr 2020 resolution Resolution 2 Buy now
10 Mar 2020 insolvency Solvency Statement dated 04/03/20 1 Buy now
05 Feb 2020 accounts Annual Accounts 2 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Annual Accounts 12 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
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 20 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Feb 2016 accounts Annual Accounts 19 Buy now
20 Jan 2016 officers Appointment of secretary (Mr Brian John Freeman) 2 Buy now
11 Dec 2015 mortgage Registration of a charge 72 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
16 Oct 2015 annual-return Annual Return 6 Buy now
16 Oct 2015 officers Termination of appointment of secretary (Jeremy Dyce Duckworth) 1 Buy now
22 May 2015 officers Termination of appointment of director (Jeremy Dyce Duckworth) 1 Buy now
16 Apr 2015 accounts Annual Accounts 20 Buy now
28 Jan 2015 officers Appointment of director (Kevin Costello) 3 Buy now
03 Nov 2014 officers Appointment of director (Mr Brian John Freeman) 2 Buy now
29 Oct 2014 annual-return Annual Return 6 Buy now
07 Apr 2014 accounts Annual Accounts 18 Buy now
13 Feb 2014 officers Change of particulars for director (The Right Honourable the Lord Michael Ray Dibdin Heseltine) 2 Buy now
05 Nov 2013 annual-return Annual Return 6 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 incorporation Memorandum Articles 26 Buy now
16 Jul 2013 resolution Resolution 4 Buy now
16 Jul 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Oct 2012 annual-return Annual Return 6 Buy now
01 Oct 2012 accounts Annual Accounts 18 Buy now
12 Oct 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 17 Buy now
19 Oct 2010 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 16 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
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
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
05 Aug 2010 mortgage Particulars of a mortgage or charge 17 Buy now
03 Aug 2010 resolution Resolution 3 Buy now
18 Jun 2010 capital Return of Allotment of shares 4 Buy now
14 Jun 2010 resolution Resolution 26 Buy now
14 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
31 Oct 2009 accounts Annual Accounts 17 Buy now
23 Oct 2009 annual-return Annual Return 5 Buy now
23 Oct 2009 officers Change of particulars for director (The Right Honourable the Lord Michael Ray Dibdin Heseltine) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Hon Rupert Heseltine) 2 Buy now
06 Jan 2009 accounts Annual Accounts 15 Buy now
12 Dec 2008 officers Appointment terminated director eric verdon-roe 1 Buy now
29 Oct 2008 annual-return Return made up to 10/10/08; full list of members 4 Buy now
26 Nov 2007 annual-return Return made up to 10/10/07; full list of members 8 Buy now
03 Nov 2007 accounts Annual Accounts 15 Buy now
18 Dec 2006 officers Director resigned 1 Buy now
11 Nov 2006 annual-return Return made up to 10/10/06; no change of members 8 Buy now
04 Nov 2006 accounts Annual Accounts 14 Buy now
11 Nov 2005 annual-return Return made up to 10/10/05; no change of members 8 Buy now
08 Nov 2005 accounts Annual Accounts 13 Buy now
16 Mar 2005 officers Secretary resigned 1 Buy now
16 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
10 Nov 2004 annual-return Return made up to 10/10/04; full list of members 8 Buy now
20 Oct 2004 accounts Annual Accounts 2 Buy now
28 Jul 2004 mortgage Particulars of mortgage/charge 6 Buy now
28 Jul 2004 mortgage Particulars of mortgage/charge 5 Buy now
24 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
24 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
24 Mar 2004 mortgage Particulars of mortgage/charge 7 Buy now