Advanced company searchLink opens in new window

HAYDON ESTATES LIMITED

Company number 04732382

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)
08 May 2024 RP04CS01 Second filing of Confirmation Statement dated 16 March 2024
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/05/2024.
06 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
20 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
29 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
29 Mar 2022 PSC04 Change of details for Ilia Minkovitch as a person with significant control on 16 March 2022
29 Mar 2022 PSC04 Change of details for Olga Lazareva as a person with significant control on 16 March 2022
10 Sep 2021 CH01 Director's details changed for Mr Ahmet Gecel on 16 July 2021
28 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
10 May 2021 AA Total exemption full accounts made up to 30 April 2020
06 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
17 Jun 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
08 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
29 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
29 Apr 2019 PSC07 Cessation of Lloyd Andrews (Nominees) Limited as a person with significant control on 8 April 2019
29 Apr 2019 PSC01 Notification of Ilia Minkovitch as a person with significant control on 8 April 2019
29 Apr 2019 PSC01 Notification of Olga Lazareva as a person with significant control on 8 April 2019
29 Apr 2019 AD01 Registered office address changed from 37-38 Long Acre London WC2E 9JT United Kingdom to 37-38 Long Acre London WC2E 9JT on 29 April 2019
29 Apr 2019 AD01 Registered office address changed from C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY to 37-38 Long Acre London WC2E 9JT on 29 April 2019
29 Apr 2019 AP04 Appointment of Regent Corporate Secretaries Ltd as a secretary on 8 April 2019
29 Apr 2019 AP01 Appointment of Mr Ahmet Gecel as a director on 8 April 2019
23 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/04/2019
12 Apr 2019 TM01 Termination of appointment of Martin Stein as a director on 8 April 2019