Advanced company searchLink opens in new window

HAYFIELD (CLIFTON) LIMITED

Company number 10952666

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 Jan 2024 AA Accounts for a small company made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
25 Jan 2023 CH01 Director's details changed for Mr James Andrew O'shea on 12 January 2023
01 Dec 2022 PSC05 Change of details for Hh (Clifton) Limited as a person with significant control on 1 November 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
07 Jun 2022 CH01 Director's details changed for Mr James Richard Thompson on 1 June 2022
07 Jun 2022 AD01 Registered office address changed from Dominion Court 39 Station Road Solihull B91 3RT England to Hayfield House Arleston Way Shirley Solihull B90 4LH on 7 June 2022
28 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 MR01 Registration of charge 109526660006, created on 22 September 2021
15 Mar 2021 AP01 Appointment of Mr James Richard Thompson as a director on 8 March 2021
25 Jan 2021 MR04 Satisfaction of charge 109526660002 in full
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2020 CS01 Confirmation statement made on 7 September 2020 with updates
25 Feb 2020 MR01 Registration of charge 109526660005, created on 12 February 2020
19 Feb 2020 MR01 Registration of charge 109526660003, created on 12 February 2020
19 Feb 2020 MR01 Registration of charge 109526660004, created on 12 February 2020
17 Feb 2020 MA Memorandum and Articles of Association
17 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jan 2020 CH01 Director's details changed for Mr Mark Alan Booth on 14 January 2020
14 Jan 2020 MR04 Satisfaction of charge 109526660001 in full
27 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-24
24 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Sep 2019 MR01 Registration of charge 109526660002, created on 13 September 2019