Advanced company searchLink opens in new window

HAYDEN 2 LIMITED

Company number 08226852

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)
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
22 Dec 2017 MR01 Registration of charge 082268520002, created on 20 December 2017
09 Oct 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 MR01 Registration of charge 082268520001, created on 1 August 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
07 Feb 2017 AD01 Registered office address changed from C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE to 17 Elm Road North Shields Tyne and Wear NE29 8SE on 7 February 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 AP01 Appointment of James Brian Hampson as a director on 6 September 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8,208.28
24 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 February 2015
24 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 September 2014
24 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 September 2013
01 Sep 2015 TM02 Termination of appointment of Michael Cauter as a secretary on 31 August 2015
01 Sep 2015 TM01 Termination of appointment of Michael Lee Cauter as a director on 31 August 2015
01 Sep 2015 AP01 Appointment of Mr Kieron Quinn Abernethy as a director on 1 September 2015
23 Jul 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 7,369.29457
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2015
27 Jan 2015 TM01 Termination of appointment of Gareth Robert Kirkwood as a director on 25 January 2015
05 Jan 2015 AP01 Appointment of Mr Paul Robert Stanley as a director on 5 January 2015
02 Jan 2015 AD01 Registered office address changed from , 25 Bedford Street, London, WC2E 9ES to C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE on 2 January 2015
02 Jan 2015 TM01 Termination of appointment of Mike Robinson as a director on 5 December 2014
25 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 7,369.29457
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2015
09 Sep 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 7,369.295
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2015