- Company Overview for HAYDON PLACE LTD (09127456)
- Filing history for HAYDON PLACE LTD (09127456)
- People for HAYDON PLACE LTD (09127456)
- Charges for HAYDON PLACE LTD (09127456)
- More for HAYDON PLACE LTD (09127456)
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) |
---|---|---|---|
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2019 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 October 2017 | |
17 May 2019 | CH01 | Director's details changed for Mr Jonathan Ronald Barlow on 1 April 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Webb House Suite 1 Portsmouth Road Ripley Surrey GU23 6ER to 61 High Street Chobham Woking GU24 8AF on 1 April 2019 | |
26 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
12 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
12 Jul 2018 | TM01 | Termination of appointment of Michael Andrew Bennett as a director on 13 April 2018 | |
23 May 2018 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Apr 2018 | TM01 | Termination of appointment of Ian Campbell Dewar as a director on 26 February 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Stuart Nicholas Eve as a director on 26 February 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of John Hedley Mckimmie as a director on 26 February 2018 | |
16 Apr 2018 | TM02 | Termination of appointment of Michael Andrew Bennett as a secretary on 13 April 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Sadlers Halt High Street Chobham Woking GU24 8LZ United Kingdom to Webb House Suite 1 Portsmouth Road Ripley Surrey GU23 6ER on 24 January 2018 | |
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued |