HAYDON ESTATES LIMITED

04732382
37-38 LONG ACRE LONDON UNITED KINGDOM WC2E 9JT

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 4 Buy now
06 Jul 2023 accounts Annual Accounts 7 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 8 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2021 officers Change of particulars for director (Mr Ahmet Gecel) 2 Buy now
28 Aug 2021 accounts Annual Accounts 7 Buy now
10 May 2021 accounts Annual Accounts 7 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2019 accounts Annual Accounts 7 Buy now
31 May 2019 officers Change of particulars for corporate secretary (Regent Corporate Secretaries Ltd) 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 officers Appointment of corporate secretary (Regent Corporate Secretaries Ltd) 2 Buy now
29 Apr 2019 officers Appointment of director (Mr Ahmet Gecel) 2 Buy now
23 Apr 2019 resolution Resolution 2 Buy now
12 Apr 2019 officers Termination of appointment of director (Martin Stein) 1 Buy now
11 Apr 2019 officers Termination of appointment of secretary (Brian Keith Hamilton Smith) 2 Buy now
14 Mar 2019 accounts Annual Accounts 4 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 4 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 accounts Annual Accounts 5 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 accounts Annual Accounts 5 Buy now
15 Apr 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2014 accounts Annual Accounts 5 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
24 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2014 accounts Annual Accounts 6 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
01 May 2012 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
19 Jan 2011 accounts Annual Accounts 5 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
11 Nov 2009 accounts Annual Accounts 5 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from 8TH floor, new zealand house 80 haymarket london SW1Y 4TQ 1 Buy now
14 May 2009 accounts Annual Accounts 5 Buy now
15 Apr 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
08 May 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
13 Feb 2008 accounts Annual Accounts 1 Buy now
11 Feb 2008 officers Secretary resigned 1 Buy now
11 Feb 2008 officers New secretary appointed 1 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
01 May 2007 annual-return Return made up to 13/04/07; full list of members 2 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: suite 66, 10 barley mow passage chiswick london W4 4PH 1 Buy now
21 Jan 2007 officers New director appointed 40 Buy now
21 Jan 2007 officers New director appointed 43 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
15 Jan 2007 officers New secretary appointed 1 Buy now
15 Jan 2007 officers Secretary resigned 1 Buy now
15 Nov 2006 officers New secretary appointed 1 Buy now
15 Nov 2006 officers Director resigned 1 Buy now
15 Nov 2006 officers New director appointed 1 Buy now
15 Nov 2006 officers Secretary resigned 1 Buy now
15 Nov 2006 officers Director resigned 1 Buy now
15 Nov 2006 address Registered office changed on 15/11/06 from: 6 albemarle street london W1S 4HG 1 Buy now
04 Jul 2006 accounts Annual Accounts 1 Buy now
03 Jul 2006 accounts Annual Accounts 1 Buy now
27 Apr 2006 annual-return Return made up to 13/04/06; full list of members 2 Buy now
03 May 2005 annual-return Return made up to 13/04/05; full list of members 7 Buy now
08 Apr 2005 accounts Annual Accounts 1 Buy now
20 Apr 2004 annual-return Return made up to 13/04/04; full list of members 7 Buy now
30 Apr 2003 capital Ad 23/04/03--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
26 Apr 2003 officers Secretary resigned 1 Buy now
26 Apr 2003 officers Director resigned 1 Buy now
26 Apr 2003 officers New director appointed 5 Buy now
26 Apr 2003 officers New secretary appointed;new director appointed 5 Buy now
13 Apr 2003 incorporation Incorporation Company 17 Buy now