- Company Overview for HAYWOODS MANAGEMENT LIMITED (10038748)
- Filing history for HAYWOODS MANAGEMENT LIMITED (10038748)
- People for HAYWOODS MANAGEMENT LIMITED (10038748)
- Charges for HAYWOODS MANAGEMENT LIMITED (10038748)
- Insolvency for HAYWOODS MANAGEMENT LIMITED (10038748)
- More for HAYWOODS MANAGEMENT LIMITED (10038748)
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
|
|
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
|
|
05 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 20 December 2021
|
|
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 |