Advanced company searchLink opens in new window

HAYFIELD HOMES GROUP LIMITED

Company number 10766735

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 2020 CH01 Director's details changed for Mr Mark Alan Booth on 14 January 2020
17 Jan 2020 PSC01 Notification of Patrick Shovlin as a person with significant control on 30 September 2019
17 Jan 2020 PSC07 Cessation of Clh Homes Sarl as a person with significant control on 30 September 2019
17 Jan 2020 TM01 Termination of appointment of Michael Jerome Landers as a director on 30 September 2019
17 Jan 2020 TM01 Termination of appointment of Maqbool Mohamed as a director on 30 September 2019
17 Jan 2020 TM01 Termination of appointment of Eduardo Dalessandro as a director on 30 September 2019
17 Jan 2020 TM01 Termination of appointment of Niall Harvey Brunker as a director on 30 September 2019
24 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2019 SH08 Change of share class name or designation
22 Oct 2019 SH10 Particulars of variation of rights attached to shares
04 Oct 2019 MR04 Satisfaction of charge 107667350003 in full
02 Oct 2019 MR01 Registration of charge 107667350007, created on 30 September 2019
17 Jun 2019 AA Total exemption full accounts made up to 31 July 2018
05 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with updates
17 May 2019 MR01 Registration of charge 107667350006, created on 14 May 2019
19 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 10/05/2018
12 Dec 2018 SH02 Sub-division of shares on 4 April 2018
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 209.02
11 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 04/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2018 CH01 Director's details changed for Mr Maqbool Mohamed on 7 December 2018
07 Dec 2018 MR01 Registration of charge 107667350005, created on 23 November 2018
20 Nov 2018 AP01 Appointment of Mr Niall Harvey Brunker as a director on 20 November 2018
20 Nov 2018 TM01 Termination of appointment of Leticia Fusi as a director on 20 November 2018
14 Nov 2018 AD01 Registered office address changed from 2 the Courtyard 707 Warwick Road Solihull B91 3DA United Kingdom to Dominion Court 39 Station Road Solihull West Midlands B91 3RT on 14 November 2018
08 Aug 2018 MR01 Registration of charge 107667350004, created on 25 July 2018