Advanced company searchLink opens in new window

HYFIELD ESTATES LIMITED

Company number 03694685

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)
23 Aug 2017 MR01 Registration of charge 036946850032, created on 22 August 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 MR01 Registration of charge 036946850031, created on 3 August 2016
14 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 May 2015 MR01 Registration of charge 036946850030, created on 28 April 2015
29 Apr 2015 MR01 Registration of charge 036946850029, created on 28 April 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
04 Nov 2014 MR01 Registration of charge 036946850028, created on 21 October 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 MR01 Registration of charge 036946850027
16 Sep 2013 AP01 Appointment of Miss Ilse Louise Kerkvliet as a director
11 May 2013 MR01 Registration of charge 036946850024
11 May 2013 MR01 Registration of charge 036946850023
11 May 2013 MR01 Registration of charge 036946850025
11 May 2013 MR01 Registration of charge 036946850026
16 Jan 2013 AD01 Registered office address changed from First Floor 122 Minories London EC3N 1NT England on 16 January 2013
15 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
07 Jan 2013 AA Accounts for a small company made up to 31 March 2012
13 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 22
13 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 21
16 Jul 2012 AD01 Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU on 16 July 2012