Advanced company searchLink opens in new window

HAGLEY ROAD PROPERTIES LIMITED

Company number 07724285

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
23 Mar 2018 MR04 Satisfaction of charge 077242850003 in full
23 Mar 2018 MR04 Satisfaction of charge 077242850004 in full
21 Feb 2018 MR04 Satisfaction of charge 077242850002 in full
29 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
29 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
09 Aug 2017 PSC02 Notification of Shaylor Holdings Ltd as a person with significant control on 16 October 2016
09 Aug 2017 PSC07 Cessation of Richard David Thorndike as a person with significant control on 16 October 2016
09 Aug 2017 PSC07 Cessation of Roger Darren Mcneal Cardin as a person with significant control on 19 October 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Oct 2016 MR01 Registration of charge 077242850003, created on 24 October 2016
25 Oct 2016 MR01 Registration of charge 077242850004, created on 24 October 2016
20 Oct 2016 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 52 Wharf Approach Aldridge Walsall WS9 8BX on 20 October 2016
20 Oct 2016 AP01 Appointment of Mr Paul Hooper-Keeley as a director on 19 October 2016
20 Oct 2016 TM01 Termination of appointment of Roger Darren Mcneal Cardin as a director on 19 October 2016
20 Oct 2016 TM01 Termination of appointment of Richard David Thorndike as a director on 19 October 2016
20 Oct 2016 AP01 Appointment of Mr Stephen Charles Shaylor as a director on 19 October 2016
28 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
19 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 January 2016
01 Oct 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 300
12 Aug 2015 MR01 Registration of charge 077242850002, created on 10 August 2015