HYEFIELD PROPERTY HOLDINGS LIMITED
Company number 13118558
- Company Overview for HYEFIELD PROPERTY HOLDINGS LIMITED (13118558)
- Filing history for HYEFIELD PROPERTY HOLDINGS LIMITED (13118558)
- People for HYEFIELD PROPERTY HOLDINGS LIMITED (13118558)
- More for HYEFIELD PROPERTY HOLDINGS LIMITED (13118558)
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.
|
|
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
|
|
26 Jan 2023 | MA | Memorandum and Articles of Association | |
26 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2021-01-06
|