- Company Overview for 41 HAYTER ROAD FREEHOLD LTD (08568534)
- Filing history for 41 HAYTER ROAD FREEHOLD LTD (08568534)
- People for 41 HAYTER ROAD FREEHOLD LTD (08568534)
- More for 41 HAYTER ROAD FREEHOLD LTD (08568534)
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) |
---|---|---|---|
26 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
25 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
19 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
26 Mar 2021 | PSC04 | Change of details for Ms Tanya Jefferies as a person with significant control on 25 March 2021 | |
25 Mar 2021 | PSC04 | Change of details for Mr Michael John Doble as a person with significant control on 25 March 2021 | |
18 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 Oct 2019 | PSC01 | Notification of Heloise Fanchon Werner as a person with significant control on 21 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Ms Heloise Fanchon Werner as a director on 21 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Charlotte Alice Hudson as a director on 21 October 2019 | |
29 Oct 2019 | PSC07 | Cessation of Charlotte Alice Hudson as a person with significant control on 21 October 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
14 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Jun 2017 | PSC01 | Notification of Michael John Doble as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Charlotte Alice Hudson as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Tanya Jefferies as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
23 Jun 2017 | CH01 | Director's details changed for Ms Charlotte Alice Field on 2 June 2015 | |
23 Jun 2017 | CH01 | Director's details changed for Ms Tanya Jefferies on 20 June 2017 |