Advanced company searchLink opens in new window

VIRGINIA HAYWARD LIMITED

Company number 01842012

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)
29 Dec 2023 AA Full accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
28 Nov 2022 AA Full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
16 Dec 2021 AA Full accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
09 Aug 2021 PSC02 Notification of Virginia Hayward Holdings Limited as a person with significant control on 25 August 2020
09 Aug 2021 PSC07 Cessation of Harriet Lucinda Hubbard as a person with significant control on 25 August 2020
09 Aug 2021 PSC07 Cessation of Sam Robert Hayward as a person with significant control on 25 August 2020
09 Aug 2021 PSC07 Cessation of Alix Virginia Haysom as a person with significant control on 25 August 2020
03 Feb 2021 AA Full accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
10 Sep 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 018420120005
10 Sep 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
10 Sep 2020 MR04 Satisfaction of charge 3 in full
10 Sep 2020 MR04 Satisfaction of charge 4 in full
19 Jun 2020 CH01 Director's details changed for Ms Harriet Lucinda Hubbard on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Mrs Alix Virginia Haysom on 18 June 2020
18 Jun 2020 AD01 Registered office address changed from Boundary House Shaftesbury Dorset SP7 9BT England to Boundary House Littledown Business Park Shaftesbury Dorset SP7 9BT on 18 June 2020
02 Apr 2020 AD01 Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP to Boundary House Shaftesbury Dorset SP7 9BT on 2 April 2020
29 Jan 2020 CH01 Director's details changed for Mrs Harriet Lucinda Hubbard on 31 December 2019
29 Jan 2020 CH01 Director's details changed for Mr Sam Robert Hayward on 31 December 2019
29 Jan 2020 CH01 Director's details changed for Mrs Alix Virginia Haysom on 31 December 2019
09 Dec 2019 AA Full accounts made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 14 September 2019 with updates