Advanced company searchLink opens in new window

83 HAYTER ROAD (FREEHOLD) LIMITED

Company number 06712006

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)
09 Oct 2015 CH01 Director's details changed for Mr Mark William Boyd-Boland on 9 October 2015
08 Oct 2015 AP01 Appointment of Mrs Holly Boyd-Boland as a director on 7 October 2015
08 Oct 2015 AP01 Appointment of Mr Mark William Boyd-Boland as a director on 7 October 2015
07 Oct 2015 TM01 Termination of appointment of Rebecca Marissa Smith as a director on 7 October 2015
17 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
07 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
26 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
28 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
10 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
04 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
27 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
06 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Lucy Hackney on 6 October 2010
24 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
03 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Rebecca Marissa Smith on 29 October 2009
03 Nov 2009 CH03 Secretary's details changed for Director Lucy Hackney on 29 October 2009
03 Nov 2009 CH01 Director's details changed for Lucy Hackney on 29 October 2009
28 Nov 2008 288a Director appointed rebecca marissa smith
28 Nov 2008 288a Director and secretary appointed lucy hackney
28 Nov 2008 287 Registered office changed on 28/11/2008 from marquess court 69 southampton row london WC1B 4ET england
28 Nov 2008 288b Appointment terminated director john cowdry
28 Nov 2008 288b Appointment terminated secretary london law secretarial LIMITED