Advanced company searchLink opens in new window

HAYWOODS MANAGEMENT LIMITED

Company number 10038748

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)
27 Jan 2025 LIQ10 Removal of liquidator by court order
20 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 16 November 2024
30 Nov 2023 AD01 Registered office address changed from East Lodge Midgham Green Midgham Reading Berkshire RG7 5TX England to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 30 November 2023
30 Nov 2023 LIQ01 Declaration of solvency
30 Nov 2023 600 Appointment of a voluntary liquidator
30 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-17
02 Mar 2023 CH01 Director's details changed for Mr Alexander Thomas Rodney Bingley on 1 January 2023
02 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with updates
02 Mar 2023 AD01 Registered office address changed from Suite 14 61 Victoria Road Kingston-upon-Thames KT6 4JX England to East Lodge Midgham Green Midgham Reading Berkshire RG7 5TX on 2 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
09 Feb 2022 PSC02 Notification of Haywoods Holding Limited as a person with significant control on 20 December 2021
09 Feb 2022 PSC01 Notification of Alexander Thomas Rodney Bingley as a person with significant control on 20 December 2020
24 Jan 2022 PSC07 Cessation of Haywoods Residential Holdings Limited as a person with significant control on 24 December 2021
11 Jan 2022 TM01 Termination of appointment of Piers Robert Glanville Bingley as a director on 24 December 2021
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 1,100.00
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 1,175.00
05 Jan 2022 PSC02 Notification of Haywoods Residential Holdings Limited as a person with significant control on 20 December 2021
31 Dec 2021 PSC07 Cessation of The Haywoods Group Limited as a person with significant control on 20 December 2021
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
08 Apr 2021 CH01 Director's details changed for Mr Piers Robert Glanville Bingley on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Alexander Thomas Rodney Bingley on 2 February 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 AD01 Registered office address changed from Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN England to Suite 14 61 Victoria Road Kingston-upon-Thames KT6 4JX on 24 September 2020