Advanced company searchLink opens in new window

HAYDON PLACE LTD

Company number 09127456

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)
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