Advanced company searchLink opens in new window

HEYLO HOUSING GROUP LIMITED

Company number 11104403

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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Aug 2021 SH06 Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 55.02
09 Aug 2021 SH06 Cancellation of shares. Statement of capital on 21 May 2021
  • GBP 53.02
09 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
09 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
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