Advanced company searchLink opens in new window

HYEFIELD PROPERTY HOLDINGS LIMITED

Company number 13118558

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)
06 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
18 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
14 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
09 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Jan 2023 TM01 Termination of appointment of Paul Martin Heaven as a director on 5 January 2023
26 Jan 2023 SH06 Cancellation of shares. Statement of capital on 5 January 2023
  • GBP 0.50
26 Jan 2023 MA Memorandum and Articles of Association
26 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
24 Jan 2023 PSC04 Change of details for Mr Nicholas Simon Haycock as a person with significant control on 5 January 2023
24 Jan 2023 PSC07 Cessation of Paul Martin Heaven as a person with significant control on 5 January 2023
22 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
21 Nov 2022 AA01 Previous accounting period shortened from 31 January 2023 to 31 May 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
19 Oct 2022 AD01 Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 19 October 2022
19 Oct 2022 CH01 Director's details changed for Mr Nicholas Simon Haycock on 19 October 2022
19 Oct 2022 CH01 Director's details changed for Mr Paul Martin Heaven on 19 October 2022
19 Oct 2022 PSC04 Change of details for Mr Paul Martin Heaven as a person with significant control on 19 October 2022
19 Oct 2022 PSC04 Change of details for Mr Nicholas Simon Haycock as a person with significant control on 19 October 2022
14 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
14 Jan 2022 PSC04 Change of details for Mr Paul Martin Heaven as a person with significant control on 3 August 2021
14 Jan 2022 CH01 Director's details changed for Mr Paul Martin Heaven on 3 August 2021
06 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-06
  • GBP 1