Advanced company searchLink opens in new window

HADLEY HAYWOOD HOMES LIMITED

Company number 07281405

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2022 DS01 Application to strike the company off the register
19 Jan 2022 PSC04 Change of details for Mr Charles Howard Fordham as a person with significant control on 8 October 2021
19 Jan 2022 PSC04 Change of details for Ms Elizabeth Anne Joy Steer as a person with significant control on 30 November 2020
19 Jan 2022 PSC07 Cessation of Richard Ian Stoakley Adams as a person with significant control on 30 November 2020
19 Jan 2022 CH01 Director's details changed for Mr Charles Howard Fordham on 8 October 2021
19 Jan 2022 CH01 Director's details changed for Ms Elizabeth Anne Joy Steer on 8 October 2021
18 Jan 2022 CS01 Confirmation statement made on 11 June 2021 with updates
18 Jan 2022 AC92 Restoration by order of the court
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
16 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Mar 2020 CH01 Director's details changed for Ms Elizabeth Anne Joy Steer on 4 March 2020
05 Mar 2020 CH01 Director's details changed for Mr Charles Howard Fordham on 4 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Charles Howard Fordham on 4 March 2020
04 Mar 2020 CH01 Director's details changed for Ms Elizabeth Anne Joy Steer on 4 March 2020
03 Sep 2019 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 3 September 2019
12 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
11 Jun 2019 MR04 Satisfaction of charge 072814050003 in full
20 May 2019 MR04 Satisfaction of charge 072814050002 in full