Advanced company searchLink opens in new window

HAYES COURT FREEHOLD COMPANY LIMITED

Company number 06579256

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)
14 Jan 2025 AA Micro company accounts made up to 30 April 2024
01 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
10 Apr 2024 AP01 Appointment of Helen Jane Hobson as a director on 9 April 2024
25 Mar 2024 AD01 Registered office address changed from 8 Hayes Court 8 Sunnyside Wimbledon London SW19 4SH to 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL on 25 March 2024
15 Jan 2024 AA Micro company accounts made up to 30 April 2023
07 Aug 2023 TM01 Termination of appointment of Thomas Gerard Dale as a director on 7 August 2023
04 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
20 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
08 Jul 2020 AA Micro company accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
01 Nov 2018 AA Micro company accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
20 Nov 2017 AA Micro company accounts made up to 30 April 2017
11 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 29 April 2016 no member list
17 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 29 April 2015 no member list
14 May 2015 CH01 Director's details changed for Mr Thomas Gerard Dale on 31 March 2015
14 May 2015 CH01 Director's details changed for Mr Thomas Gerard Dale on 31 March 2015