Advanced company searchLink opens in new window

HAYMARKET GROUP PROPERTIES LIMITED

Company number 01469098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2020 CAP-SS Solvency Statement dated 04/03/20
05 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Feb 2020 MR04 Satisfaction of charge 014690980014 in full
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
19 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
19 Feb 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
19 Feb 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
19 Feb 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
15 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
28 Feb 2018 AA Audit exemption subsidiary accounts made up to 30 June 2017
28 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/17
28 Feb 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17
28 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
12 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
23 Jan 2017 AA Full accounts made up to 30 June 2016
12 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
11 Feb 2016 AA Full accounts made up to 30 June 2015
20 Jan 2016 AP03 Appointment of Mr Brian John Freeman as a secretary on 19 January 2016
11 Dec 2015 MR01 Registration of charge 014690980014, created on 25 November 2015
04 Dec 2015 AD01 Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015
04 Dec 2015 MR04 Satisfaction of charge 13 in full
16 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,000,000
16 Oct 2015 TM02 Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015
22 May 2015 TM01 Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014