HAYMAKER (NATEWOOD) HOLDINGS LIMITED

08925370
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
05 Apr 2024 accounts Annual Accounts 17 Buy now
05 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 95 Buy now
05 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
05 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 officers Termination of appointment of director (Laura Gemma Halstead) 1 Buy now
06 Apr 2023 accounts Annual Accounts 16 Buy now
06 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 92 Buy now
06 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
06 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
24 Mar 2023 officers Change of particulars for director (Mr Thomas James Rosser) 2 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 15 Buy now
15 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 94 Buy now
01 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
01 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
26 Apr 2022 officers Change of particulars for corporate secretary (Octopus Company Secretarial Services Limited) 1 Buy now
21 Apr 2022 auditors Auditors Resignation Company 8 Buy now
03 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 officers Change of particulars for director (Mrs Laura Gemma Halstead) 2 Buy now
24 Nov 2021 officers Change of particulars for director (Harry Peter Manisty) 2 Buy now
10 Nov 2021 accounts Annual Accounts 20 Buy now
12 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2021 officers Appointment of director (Harry Peter Manisty) 2 Buy now
24 Jan 2021 officers Appointment of director (Mrs Laura Gemma Halstead) 2 Buy now
24 Jan 2021 officers Termination of appointment of director (Katrina Anne Shenton) 1 Buy now
24 Jan 2021 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
26 Aug 2020 officers Change of particulars for director (Mr Thomas James Rosser) 2 Buy now
08 Apr 2020 accounts Annual Accounts 17 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
15 Nov 2018 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
02 Nov 2018 mortgage Registration of a charge 34 Buy now
25 Oct 2018 accounts Annual Accounts 18 Buy now
08 Sep 2018 officers Change of particulars for director (Mr Paul Stephen Latham) 2 Buy now
28 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2018 officers Termination of appointment of secretary (Kamalika Ria Banerjee) 1 Buy now
01 Feb 2018 accounts Annual Accounts 18 Buy now
26 Oct 2017 officers Appointment of secretary (Kamalika Ria Banerjee) 2 Buy now
22 Jun 2017 officers Appointment of secretary (Sharna Ludlow) 2 Buy now
22 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2017 mortgage Registration of a charge 33 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Mar 2017 accounts Annual Accounts 14 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 officers Change of particulars for director (Ms Katrina Anne Shenton) 2 Buy now
10 Jan 2017 officers Appointment of director (Thomas Rosser) 2 Buy now
10 Jan 2017 officers Termination of appointment of director (Joanna Leigh) 1 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2016 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
20 Jun 2016 officers Appointment of director (Ms Katrina Anne Shenton) 2 Buy now
20 Jun 2016 officers Appointment of director (Joanna Leigh) 2 Buy now
20 Jun 2016 officers Appointment of director (Mr Paul Stephen Latham) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (Sarah Mary Grant) 1 Buy now
20 Jun 2016 officers Termination of appointment of director (Giuseppe La Loggia) 1 Buy now
31 May 2016 officers Change of particulars for secretary (Sharna Ludlow) 1 Buy now
25 May 2016 officers Appointment of secretary (Sharna Ludlow) 2 Buy now
19 May 2016 officers Termination of appointment of secretary (Karen Ward) 1 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 accounts Annual Accounts 6 Buy now
02 Oct 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Sep 2015 resolution Resolution 12 Buy now
10 Sep 2015 mortgage Registration of a charge 34 Buy now
04 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2015 officers Termination of appointment of director (Jonathan Charles Nigel Digges) 1 Buy now
14 Aug 2015 officers Appointment of director (Giuseppe La Loggia) 2 Buy now
14 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
12 Aug 2015 incorporation Memorandum Articles 21 Buy now
12 Aug 2015 resolution Resolution 5 Buy now
05 Aug 2015 mortgage Registration of a charge 71 Buy now
31 Jul 2015 officers Appointment of director (Sarah Mary Grant) 2 Buy now
31 Jul 2015 officers Appointment of director (Mr Jonathan Charles Nigel Digges) 2 Buy now
31 Jul 2015 officers Termination of appointment of director (Timothy Arthur) 1 Buy now
31 Jul 2015 officers Termination of appointment of director (Patrick Conor Mcguigan) 1 Buy now
30 Jul 2015 officers Appointment of secretary (Karen Ward) 2 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2015 annual-return Annual Return 3 Buy now
16 Jan 2015 incorporation Memorandum Articles 20 Buy now
16 Jan 2015 resolution Resolution 2 Buy now
20 Dec 2014 mortgage Registration of a charge 60 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2014 incorporation Incorporation Company 7 Buy now