- Company Overview for HAYGARTH HOUSE MANAGEMENT LIMITED (06266965)
- Filing history for HAYGARTH HOUSE MANAGEMENT LIMITED (06266965)
- People for HAYGARTH HOUSE MANAGEMENT LIMITED (06266965)
- More for HAYGARTH HOUSE MANAGEMENT LIMITED (06266965)
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) |
---|---|---|---|
19 Feb 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
22 May 2024 | AD01 | Registered office address changed from 212 Copse Hill London SW20 0SP England to Haygarth House, 54 Ridgway Ridgway London SW19 4QR on 22 May 2024 | |
02 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
06 Jun 2023 | AD01 | Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 6 June 2023 | |
24 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
04 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
17 May 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
15 Jun 2020 | AD01 | Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to 42 Wimbledon Hill Road London SW19 7PA on 15 June 2020 | |
22 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
14 Feb 2019 | AD01 | Registered office address changed from C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 14 February 2019 | |
24 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
14 Jun 2017 | AP01 | Appointment of Mrs Annabel Hendry as a director on 14 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Jonathan Charles Jackson as a director on 14 June 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of Jonathan Charles Jackson as a secretary on 14 June 2017 | |
30 Nov 2016 | AP01 | Appointment of Ms Maryam Barekat as a director on 28 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Katherine Joy Miller as a director on 28 November 2016 |