Advanced company searchLink opens in new window

HAYLEYS FARMS LIMITED

Company number 12045338

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)
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
13 Dec 2023 PSC07 Cessation of James William Padfield as a person with significant control on 13 December 2023
23 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
13 Dec 2021 PSC01 Notification of James William Padfield as a person with significant control on 2 December 2021
13 Dec 2021 AP01 Appointment of Mr James William Padfield as a director on 2 December 2021
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
14 Dec 2020 PSC04 Change of details for Mr Peter George Padfield as a person with significant control on 1 January 2020
01 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
16 Dec 2019 AD01 Registered office address changed from Third Floor Two Colton Square Leicester LE1 1QH England to The Estate Office Hayleys Manor Farm Upland Road Epping CM16 6PQ on 16 December 2019
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed acquisition by the company if the entire issued capital 28/11/2019
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
09 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 100
04 Dec 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 99
24 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-21
11 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted