- Company Overview for HEYLO HOUSING GROUP LIMITED (11104403)
- Filing history for HEYLO HOUSING GROUP LIMITED (11104403)
- People for HEYLO HOUSING GROUP LIMITED (11104403)
- Charges for HEYLO HOUSING GROUP LIMITED (11104403)
- More for HEYLO HOUSING GROUP LIMITED (11104403)
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) |
---|---|---|---|
30 Nov 2021 | AD01 | Registered office address changed from 5th Floor One New Change London EC4M 9AF England to 6 Wellington Place Fourth Floor [Ref: Csu] Leeds LS1 4AP on 30 November 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) 6 Wellington Place Leeds LS1 4AP England to 5th Floor One New Change London EC4M 9AF on 30 September 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from 5th Floor One New Change London EC4M 9AF to Squire Patton Boggs (Uk) Llp (Ref: Csu) 6 Wellington Place Leeds LS1 4AP on 22 September 2021 | |
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2021
|
|
09 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 21 May 2021
|
|
09 Aug 2021 | SH03 |
Purchase of own shares.
|
|
09 Aug 2021 | SH03 |
Purchase of own shares.
|
|
11 May 2021 | MR01 | Registration of charge 111044030005, created on 30 April 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Christopher Andrew Hewitt as a director on 25 February 2021 | |
02 Feb 2021 | MR01 | Registration of charge 111044030004, created on 29 January 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
16 Dec 2020 | PSC04 | Change of details for Mr Giles Patrick Cyril Mackay as a person with significant control on 23 November 2020 | |
16 Dec 2020 | PSC07 | Cessation of Christopher Andrew Hewitt as a person with significant control on 30 November 2020 | |
01 Sep 2020 | MR01 | Registration of charge 111044030003, created on 19 August 2020 | |
27 Jul 2020 | MR01 | Registration of charge 111044030002, created on 24 July 2020 | |
24 Jul 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
26 Jun 2020 | TM01 | Termination of appointment of Brian Gerard Lochead as a director on 23 June 2020 | |
10 Mar 2020 | MR01 | Registration of charge 111044030001, created on 5 March 2020 | |
05 Mar 2020 | PSC07 | Cessation of Nicholas Alexander Mcalpine-Lee as a person with significant control on 31 August 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
03 Sep 2019 | TM01 | Termination of appointment of Nicholas Alexander Mcalpine-Lee as a director on 31 August 2019 | |
23 May 2019 | AP01 | Appointment of Grenville Turner as a director on 10 April 2019 | |
23 May 2019 | AP01 | Appointment of Nick Jopling as a director on 10 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Brian Gerard Lochead as a director on 10 April 2019 |