Advanced company searchLink opens in new window

HAYLEYS PROPERTY LIMITED

Company number 12045425

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)
16 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with updates
09 Dec 2024 MR01 Registration of charge 120454250006, created on 2 December 2024
02 Sep 2024 AA Group of companies' accounts made up to 31 March 2023
26 Mar 2024 MR01 Registration of charge 120454250005, created on 21 March 2024
13 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
19 Apr 2023 PSC04 Change of details for Mr Ian George Padfield as a person with significant control on 19 April 2023
14 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
08 Feb 2023 MR01 Registration of charge 120454250004, created on 7 February 2023
23 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 MR01 Registration of charge 120454250003, created on 29 November 2021
15 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
15 Dec 2020 SH19 Statement of capital on 15 December 2020
  • GBP 12,522,700
15 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
15 Dec 2020 SH20 Statement by Directors
15 Dec 2020 CAP-SS Solvency Statement dated 01/12/20
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
13 Jul 2020 CH01 Director's details changed for Mrs Emma Jane Padfield on 13 July 2020
27 Dec 2019 MR01 Registration of charge 120454250002, created on 27 December 2019
16 Dec 2019 AD01 Registered office address changed from Weald Hall Farmhouse Weald Hall Lane Thornwood Epping CM16 6nd England to Lake House Market Hill Royston SG8 9JN on 16 December 2019
13 Dec 2019 AD01 Registered office address changed from Third Floor Two Colton Square Leicester LE1 1QH England to Weald Hall Farmhouse Weald Hall Lane Thornwood Epping CM16 6nd on 13 December 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
12 Dec 2019 PSC07 Cessation of Peter George Padfield as a person with significant control on 28 November 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Be and hereby approved fot the purposes, inter alia, of section 190 of the companies act 2006 28/11/2019