Advanced company searchLink opens in new window

HAYTHORNE ESTABLISHED LTD

Company number 09225681

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)
12 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Oct 2022 AA Micro company accounts made up to 30 September 2021
14 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
29 Jun 2022 AA01 Previous accounting period shortened from 29 September 2021 to 28 September 2021
29 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 29 September 2020
30 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
17 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 30 September 2018
22 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
28 Aug 2018 AD01 Registered office address changed from 14 High Brook Fail Lofthouse Wakefield WF3 3EW United Kingdom to 132 Spalding Road Pinchbeck PE11 3UE on 28 August 2018
28 Aug 2018 TM01 Termination of appointment of Graham David Pinson as a director on 15 August 2018
28 Aug 2018 PSC01 Notification of Beverley Hamilton Smylie as a person with significant control on 15 August 2018
28 Aug 2018 PSC07 Cessation of Graham David Pinson as a person with significant control on 15 August 2018
28 Aug 2018 AP01 Appointment of Mr Beverley Hamilton Smylie as a director on 15 August 2018
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 29 May 2018
14 Jun 2018 PSC01 Notification of Graham David Pinson as a person with significant control on 29 May 2018
14 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 29 May 2018
14 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
14 Jun 2018 AP01 Appointment of Mr Graham David Pinson as a director on 29 May 2018
14 Jun 2018 AD01 Registered office address changed from 1 Merestone Road Corby NN18 8DH England to 14 High Brook Fail Lofthouse Wakefield WF3 3EW on 14 June 2018