HAYWARD EXCLUSIVE HOMES (PROPERTIES) LIMITED
Status | ACTIVE |
Company No. | 06128726 |
Category | Private Limited Company |
Incorporated | 26 Feb 2007 |
Age | 17 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HAYWARD EXCLUSIVE HOMES (PROPERTIES) LIMITED is an active private limited company with number 06128726. It was incorporated 17 years, 4 months, 10 days ago, on 26 February 2007. The company address is 116 Charnwood Road Shepshed, Loughborough, LE12 9NP, Leicestershire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Sean Peat
Termination date: 2021-09-09
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Change person director company with change date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-30
Officer name: Mr Christopher Sean Peat
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-27
Officer name: Mr Christopher Sean Peat
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-27
Officer name: Mr Christopher Sean Peat
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Change to a person with significant control
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-01-09
Psc name: Hayward Exclusive Homes Limited
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-09
Old address: The Old Barn 80 the Moor, Coleorton Coalville Leicestershire LE67 8GE
New address: 116 Charnwood Road Shepshed Loughborough Leicestershire LE12 9NP
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type dormant
Date: 25 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type dormant
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Accounts with accounts type dormant
Date: 02 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/01/2009
Documents
Accounts with accounts type dormant
Date: 15 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Some Companies
172 BABERTON MAINS DRIVE,EDINBURGH,EH14 3DZ
Number: | SC498688 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEW STREET SQUARE,LONDON,EC4A 3DJ
Number: | 04058706 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
349 BURY OLD ROAD,MANCHESTER,M25 1PY
Number: | 11144072 |
Status: | ACTIVE |
Category: | Private Limited Company |
YR HEN BANC BUSINESS CENTRE 29/31 HIGH STREET,WREXHAM,LL12 9EU
Number: | 11953786 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11280037 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNTON OSTEOPATHIC CLINIC LIMITED
288 FLEETWOOD ROAD SOUTH,THORNTON-CLEVELEYS,FY5 5EF
Number: | 04497106 |
Status: | ACTIVE |
Category: | Private Limited Company |