HAYFIELD HOMES GROUP LIMITED

10766735
HAYFIELD HOUSE ARLESTON WAY SHIRLEY SOLIHULL B90 4LH

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 10 Buy now
29 Apr 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 12 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 31 Buy now
12 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2021 accounts Annual Accounts 33 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2020 capital Notice of cancellation of shares 4 Buy now
15 Jun 2020 resolution Resolution 2 Buy now
15 Jun 2020 capital Return of purchase of own shares 3 Buy now
09 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
30 Apr 2020 accounts Annual Accounts 12 Buy now
27 Jan 2020 officers Change of particulars for director (Mr Patrick Shovlin) 2 Buy now
27 Jan 2020 officers Change of particulars for director (Mr Mark Alan Booth) 2 Buy now
17 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Michael Jerome Landers) 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Maqbool Mohamed) 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Eduardo Dalessandro) 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Niall Harvey Brunker) 1 Buy now
24 Oct 2019 resolution Resolution 18 Buy now
22 Oct 2019 capital Notice of name or other designation of class of shares 2 Buy now
22 Oct 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2019 mortgage Registration of a charge 26 Buy now
17 Jun 2019 accounts Annual Accounts 11 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2019 mortgage Registration of a charge 29 Buy now
19 Dec 2018 miscellaneous Second filing of Confirmation Statement dated 10/05/2018 9 Buy now
12 Dec 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
12 Dec 2018 capital Return of Allotment of shares 7 Buy now
11 Dec 2018 resolution Resolution 27 Buy now
07 Dec 2018 officers Change of particulars for director (Mr Maqbool Mohamed) 2 Buy now
07 Dec 2018 mortgage Registration of a charge 16 Buy now
20 Nov 2018 officers Appointment of director (Mr Niall Harvey Brunker) 2 Buy now
20 Nov 2018 officers Termination of appointment of director (Leticia Fusi) 1 Buy now
14 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2018 mortgage Registration of a charge 18 Buy now
06 Aug 2018 accounts Annual Accounts 9 Buy now
13 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2018 mortgage Registration of a charge 61 Buy now
20 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2017 mortgage Registration of a charge 15 Buy now
18 Aug 2017 capital Notice of name or other designation of class of shares 2 Buy now
18 Aug 2017 capital Notice of particulars of variation of rights attached to shares 4 Buy now
16 Aug 2017 resolution Resolution 26 Buy now
07 Aug 2017 capital Return of Allotment of shares 5 Buy now
07 Aug 2017 officers Appointment of director (Mr Michael Jerome Landers) 2 Buy now
07 Aug 2017 officers Appointment of director (Ms Leticia Fusi) 2 Buy now
07 Aug 2017 officers Appointment of director (Mr Maqbool Mohamed) 2 Buy now
07 Aug 2017 officers Appointment of director (Mr Eduardo Dalessandro) 2 Buy now
31 Jul 2017 mortgage Registration of a charge 16 Buy now
28 Jul 2017 officers Change of particulars for director (Mr Patrick Joseph Shovlin) 4 Buy now
11 May 2017 incorporation Incorporation Company 27 Buy now