- Company Overview for HAYWARDS NEW BUILD LTD (10897897)
- Filing history for HAYWARDS NEW BUILD LTD (10897897)
- People for HAYWARDS NEW BUILD LTD (10897897)
- Charges for HAYWARDS NEW BUILD LTD (10897897)
- More for HAYWARDS NEW BUILD LTD (10897897)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Aug 2023 | PSC05 | Change of details for Shore Priory Developments Ltd as a person with significant control on 1 May 2023 | |
31 Aug 2023 | PSC07 | Cessation of Sn Residential Ltd as a person with significant control on 1 May 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
26 Jul 2022 | CH01 | Director's details changed for Mr Oleg Edward Radzinsky on 23 April 2021 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
19 Oct 2021 | TM01 | Termination of appointment of Thomas Charles Edward Shaw as a director on 6 October 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 1S.01 the Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH England to 1 C/O Agk Partners 1 Kings Avenue London London N21 3NA on 4 October 2021 | |
26 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Apr 2021 | AP01 | Appointment of Mr Yevgeny Okun as a director on 19 March 2021 | |
14 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 May 2020 | MR01 | Registration of charge 108978970005, created on 22 May 2020 | |
09 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
07 Sep 2018 | MR01 | Registration of charge 108978970003, created on 31 August 2018 | |
07 Sep 2018 | MR01 | Registration of charge 108978970004, created on 31 August 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from 3.10 the Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH England to 1S.01 the Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH on 23 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
09 Aug 2018 | PSC05 | Change of details for Shore Priory Developments Ltd as a person with significant control on 1 August 2018 |